FC9 UK LTD

10 France Furlong France Furlong 10 France Furlong France Furlong, Milton Keynes, MK14 5EH, England
StatusDISSOLVED
Company No.08388065
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution12 Apr 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonaly Thoman

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sonaly Thoman

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESS INVEST LIMITED

12A CITY BUSINESS CENTRE, LOWER ROAD,LONDON,SE16 2XB

Number:10669630
Status:ACTIVE
Category:Private Limited Company

CANINE CRECHE GROUP LTD

MERRYVILLE EYE ROAD,STOWMARKET,IP14 6JN

Number:09821966
Status:ACTIVE
Category:Private Limited Company

EAGLEHURST LIMITED

ARCHER HOUSE NORTHBOURNE ROAD,EASTBOURNE,BN22 8PW

Number:03560173
Status:ACTIVE
Category:Private Limited Company

FOSTER HOLDINGS LIMITED

RIVERSIDE THREE,LONDON,SW11 4AN

Number:02518918
Status:ACTIVE
Category:Private Limited Company

KERNOW KARS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source