FCLS RM 73 LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
16/03/2416 March 2024 | Termination of appointment of Steven John Blackmore as a director on 2024-03-16 |
16/03/2416 March 2024 | Appointment of Mr Michael Hayes Taylors as a director on 2024-03-16 |
16/03/2416 March 2024 | Confirmation statement made on 2024-01-04 with no updates |
16/03/2416 March 2024 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to St. James Road Corby Northants NN18 8AL on 2024-03-16 |
16/03/2416 March 2024 | Notification of Miltons (Wallpapers) Limited as a person with significant control on 2024-03-16 |
16/03/2416 March 2024 | Cessation of Steven Blackmore as a person with significant control on 2024-03-16 |
05/01/235 January 2023 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company