FCI SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/08/252 August 2025 NewCompulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Registered office address changed from 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH England to 128 City Road London EC1V 2NJ on 2025-06-14

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-02-15 with updates

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

09/06/259 June 2025 Termination of appointment of Th Hutchison as a director on 2024-06-08

View Document

09/06/259 June 2025 Accounts for a dormant company made up to 2024-02-28

View Document

09/06/259 June 2025 Director's details changed for Mr Themba Hutchison on 2025-06-01

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-02-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-02-15 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/09/2325 September 2023 Certificate of change of name

View Document

25/09/2325 September 2023 Registered office address changed from Unit 13 Wareham Road Lytchett Matravers Poole BH16 6FA England to 17 Main Street Ponteland Newcastle upon Tyne NE20 9NH on 2023-09-25

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-02-15 with updates

View Document

22/09/2322 September 2023 Director's details changed for Mr Themba Hutchison on 2023-09-22

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Notification of a person with significant control statement

View Document

24/07/2324 July 2023 Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Unit 13 Wareham Road Lytchett Matravers Poole BH16 6FA on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Themba Floyd Hutchinson on 2023-07-18

View Document

24/07/2324 July 2023 Cessation of Themba Floyd Hutchinson as a person with significant control on 2023-07-18

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2216 February 2022 Incorporation

View Document


More Company Information