FGC EXCHANGE LTD

82 High Street, Hounslow, TW3 1NH, England
StatusACTIVE
Company No.10082289
CategoryPrivate Limited Company
Incorporated23 Mar 2016
Age8 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution29 Aug 2017
Years6 years, 8 months, 18 days

SUMMARY

FGC EXCHANGE LTD is an active private limited company with number 10082289. It was incorporated 8 years, 1 month, 24 days ago, on 23 March 2016 and it was dissolved 6 years, 8 months, 18 days ago, on 29 August 2017. The company address is 82 High Street, Hounslow, TW3 1NH, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Inam Ullah

Appointment date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Address

Type: AD01

Old address: Ground Floor Unit 1 Block H1, 44/52 Hounslow High Street Hounslow TW3 1NW England

Change date: 2022-11-11

New address: 82 High Street Hounslow TW3 1NH

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-15

Officer name: Mohammad Sayed Khan

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-08

Officer name: Mr Mohammad Sayed Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2020

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-20

Officer name: Mr Abdullah Khan

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-20

Psc name: Mr Abdullah Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Address

Type: AD01

New address: Ground Floor Unit 1 Block H1, 44/52 Hounslow High Street Hounslow TW3 1NW

Old address: 284 Convent Way Hounslow Southall UB2 5UL

Change date: 2018-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Abdullah Khan

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-15

Old address: 2 Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ England

New address: 284 Convent Way Hounslow Southall UB2 5UL

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Administrative restoration company

Date: 01 Nov 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 23 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY SQUARE HOLDINGS LIMITED

C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE,MILTON KEYNES,MK5 8HJ

Number:06868126
Status:ACTIVE
Category:Private Limited Company

COLCHESTER DAIRY LIMITED

19 COMMERCE WAY,COLCHESTER,CO2 8HH

Number:08564922
Status:ACTIVE
Category:Private Limited Company

EURO BUYING SERVICE LIMITED

6 PROSPECT WAY,DAVENTRY,NN11 8PH

Number:09719829
Status:ACTIVE
Category:Private Limited Company

H&R FINANCIAL CONSULTANCY LIMITED

25 LINGWOOD ROAD,BRADFORD,BD8 9SL

Number:09441190
Status:ACTIVE
Category:Private Limited Company

LAUND HOLDING COMPANY LIMITED

CHURCH LODGE,BURNLEY,BB12 9JR

Number:00662372
Status:ACTIVE
Category:Private Limited Company

MOTORMEND LIMITED

THE OLD RUBBER STORE EUROPARK,WESTON-SUPER-MARE,BS24 9AA

Number:10603318
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