FMT ASSETS LTD
Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Registered office address changed from 86-90 Paul Street London England EC2A 4NE United Kingdom to Suite a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2025-02-20 |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-07-07 with no updates |
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
| 05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Micro company accounts made up to 2022-02-28 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 08/04/218 April 2021 | DISS REQUEST WITHDRAWN |
| 07/04/217 April 2021 | APPLICATION FOR STRIKING-OFF |
| 04/02/214 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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