FC9 UK LTD
Status | DISSOLVED |
Company No. | 08388065 |
Category | Private Limited Company |
Incorporated | 04 Feb 2013 |
Age | 11 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2022 |
Years | 2 years, 16 days |
SUMMARY
FC9 UK LTD is an dissolved private limited company with number 08388065. It was incorporated 11 years, 2 months, 24 days ago, on 04 February 2013 and it was dissolved 2 years, 16 days ago, on 12 April 2022. The company address is 10 France Furlong France Furlong 10 France Furlong France Furlong, Milton Keynes, MK14 5EH, England.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change person director company with change date
Date: 25 May 2020
Action Date: 25 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-25
Officer name: Palasekaran Kandiah
Documents
Change to a person with significant control
Date: 25 May 2020
Action Date: 25 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Palasekaran Kandiah
Change date: 2020-05-25
Documents
Confirmation statement with no updates
Date: 24 May 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-05
New address: 10 France Furlong France Furlong Great Linford Milton Keynes MK14 5EH
Old address: 7 Village Way East Harrow HA2 7LX England
Documents
Confirmation statement with no updates
Date: 05 Apr 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Gazette filings brought up to date
Date: 07 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-30
New address: 7 Village Way East Harrow HA2 7LX
Old address: 52a Spring Grove Road Hounslow TW3 4BN England
Documents
Gazette filings brought up to date
Date: 28 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Old address: 177 Kingsley Road Hounslow Middlesex TW3 4AS
New address: 52a Spring Grove Road Hounslow TW3 4BN
Change date: 2016-05-25
Documents
Accounts with accounts type dormant
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type dormant
Date: 14 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sonaly Thoman
Documents
Termination secretary company with name
Date: 03 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sonaly Thoman
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Change date: 2014-05-09
Old address: Continental House 497 Sunleigh Road Wembley London HA0 4LY England
Documents
Some Companies
12A CITY BUSINESS CENTRE, LOWER ROAD,LONDON,SE16 2XB
Number: | 10669630 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYVILLE EYE ROAD,STOWMARKET,IP14 6JN
Number: | 09821966 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHER HOUSE NORTHBOURNE ROAD,EASTBOURNE,BN22 8PW
Number: | 03560173 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE THREE,LONDON,SW11 4AN
Number: | 02518918 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KERNICK ROAD,PENRYN,TR10 9DQ
Number: | 09074422 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ITALIAN FOOD COMPANY LIMITED
THE ROBERT STREET HUB,MANCHESTER,M3 1EY
Number: | 06888837 |
Status: | ACTIVE |
Category: | Private Limited Company |