FCM GROUP LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/04/246 April 2024 Registered office address changed from 147 Cranbrook Road Ilford IG1 4PU England to 87a Victoria Road Ruislip HA4 9BH on 2024-04-06

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOSE PARES GUTIERREZ

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE LYALL

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 80 LIME GROVE RUISLIP MIDDLESEX HA4 8RW

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA OGRETICI

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 11/12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB

View Document

18/04/1618 April 2016 01/03/16 STATEMENT OF CAPITAL GBP 3000

View Document

29/03/1629 March 2016 SOLVENCY STATEMENT DATED 01/03/16

View Document

29/03/1629 March 2016 REDUCE ISSUED CAPITAL 01/03/2016

View Document

29/03/1629 March 2016 29/03/16 STATEMENT OF CAPITAL GBP 3

View Document

29/03/1629 March 2016 STATEMENT BY DIRECTORS

View Document

31/08/1531 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR GEORGE ALEXANDER LYALL

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR JOSE PARES GUTIERREZ

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR MUSTAFA OGRETICI

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 147 CRANBROOK ROAD ILFORD ESSEX IG1 4PU UNITED KINGDOM

View Document

24/06/1524 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

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