FC REALISATIONS 2022 LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-16

View Document

31/12/2431 December 2024 Appointment of a voluntary liquidator

View Document

31/12/2431 December 2024 Removal of liquidator by court order

View Document

06/10/236 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

17/07/2317 July 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

10/03/2310 March 2023 Administrator's progress report

View Document

14/09/2214 September 2022 Result of meeting of creditors

View Document

12/09/2212 September 2022 Statement of affairs with form AM02SOA

View Document

05/04/225 April 2022 Appointment of Mr Rowley Rees Brown as a director on 2022-03-25

View Document

04/03/224 March 2022 Termination of appointment of Nigel Richard Quine as a director on 2022-02-03

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY STRANGE

View Document

17/02/2017 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN TAYLOR

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCKET SCIENCE HOLDINGS LIMITED

View Document

19/08/1919 August 2019 CESSATION OF CUTS ICE LIMITED AS A PSC

View Document

24/07/1924 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR SYED RIZVI

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD QUINE / 01/07/2017

View Document

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

View Document

07/10/167 October 2016 CURRSHO FROM 31/07/2017 TO 28/02/2017

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM LEVEL 1 DEVONSHIRE HOUSE ONE MAYFAIR PLACE MAYFAIR LONDON W1J 8AJ UNITED KINGDOM

View Document

05/09/165 September 2016 04/08/16 STATEMENT OF CAPITAL GBP 100.00

View Document

05/09/165 September 2016 DIRECTOR APPOINTED SYED FIDA ALI RIZVI

View Document

31/08/1631 August 2016 ADOPT ARTICLES 04/08/2016

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED HELEN JANE TAYLOR

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED BRADLEY STRANGE

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MICHAEL SPEIGHT

View Document

09/08/169 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/07/167 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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