FCM12 (HOLDINGS) LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | Final Gazette dissolved via compulsory strike-off |
| 25/06/2425 June 2024 | Final Gazette dissolved via compulsory strike-off |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 25/01/2325 January 2023 | Registered office address changed from St. Helens House King Street Derby DE1 3EE England to The Mill Lodge Lane Derby DE1 3HB on 2023-01-25 |
| 25/01/2325 January 2023 | Confirmation statement made on 2022-11-09 with no updates |
| 14/09/2214 September 2022 | Accounts for a dormant company made up to 2021-11-30 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 24/11/2124 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
| 10/11/2010 November 2020 | 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