FCLS RM 85 LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
03/02/253 February 2025 | Confirmation statement made on 2025-02-03 with updates |
09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with updates |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
16/12/2416 December 2024 | Application to strike the company off the register |
08/04/248 April 2024 | Termination of appointment of Steven John Blackmore as a director on 2024-04-05 |
08/04/248 April 2024 | Appointment of Mrs Alexandra Sharpe as a director on 2024-04-05 |
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 |
08/04/248 April 2024 | Notification of Kinestra Partners Llp as a person with significant control on 2024-04-05 |
08/04/248 April 2024 | Cessation of Steven Blackmore as a person with significant control on 2024-04-05 |
16/03/2416 March 2024 | 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