FCLS RM 85 LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

08/04/248 April 2024 Termination of appointment of Steven John Blackmore as a director on 2024-04-05

View Document

08/04/248 April 2024 Appointment of Mrs Alexandra Sharpe as a director on 2024-04-05

View Document

08/04/248 April 2024 Registered office address changed from B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-04-08

View Document

08/04/248 April 2024 Notification of Kinestra Partners Llp as a person with significant control on 2024-04-05

View Document

08/04/248 April 2024 Cessation of Steven Blackmore as a person with significant control on 2024-04-05

View Document

16/03/2416 March 2024 Incorporation

View Document


More Company Information


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