FSOC LTD

C/O JOHNSTON CARMICHAEL C/O JOHNSTON CARMICHAEL, London, EC3V 9DU
StatusDISSOLVED
Company No.10167568
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 28 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 23 days

SUMMARY

FSOC LTD is an dissolved private limited company with number 10167568. It was incorporated 8 years, 28 days ago, on 06 May 2016 and it was dissolved 10 months, 23 days ago, on 11 July 2023. The company address is C/O JOHNSTON CARMICHAEL C/O JOHNSTON CARMICHAEL, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2022

Action Date: 16 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Dec 2021

Action Date: 16 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Address

Type: AD01

Old address: Flat 16 4 Redcliffe Parade West Bristol BS1 6SP United Kingdom

Change date: 2020-12-24

New address: Office G08 Ground Floor Birchin Court 20 Birchin Lane London EC3V 9DU

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Steven Dewey

Change date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr Mark Steven Dewey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2018

Action Date: 14 May 2018

Category: Address

Type: AD01

Change date: 2018-05-14

New address: Flat 16 4 Redcliffe Parade West Bristol BS1 6SP

Old address: 62 Holloway Bath BA2 4PU England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND D FOSTER LIMITED

20 PINNER PARK GARDENS,HARROW,HA 2 6LQ

Number:11710937
Status:ACTIVE
Category:Private Limited Company

AMCAM LIMITED

1A HILL STREET,SOUTHPORT,PR9 0PE

Number:08298525
Status:ACTIVE
Category:Private Limited Company

AYRTON SAUNDERS AND COMPANY LTD

AYRTON HOUSE,LIVERPOOL,L8 7BA

Number:07281850
Status:ACTIVE
Category:Private Limited Company

CASSLAND ROAD MANAGEMENT COMPANY LIMITED

SUITE 2 ELMHURST,LONDON,E18 2QS

Number:03809455
Status:ACTIVE
Category:Private Limited Company

FORMAL TAILORS 1885 LIMITED

GLOBAL HOUSE,CARLISLE,CA3 8SY

Number:10821128
Status:ACTIVE
Category:Private Limited Company

PU SOLUTIONS LIMITED

22 CHERITON GARDENS,FOLKESTONE,CT20 2AS

Number:08662009
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