FHC 2 LTD

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2417 January 2024 Registered office address changed from Tower House Parkstone Road Poole BH15 2JH England to Unit 141 Oxgate House Oxgate Lane London Middlesex NW2 7FS on 2024-01-17

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

13/01/2213 January 2022 Registered office address changed from Unit 19 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FH England to Tower House Parkstone Road Poole BH15 2JH on 2022-01-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL F H CUMMINGS (1982) LTD

View Document

02/10/182 October 2018 CESSATION OF MELANIE CUMMINGS AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED MR STEVEN CUMMINGS

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR FREDERICK ANDREW CUMMINGS

View Document

08/09/178 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BARNES ALLEN LTD


  • 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