FCS SPORTS LIMITED

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.10544456
CategoryPrivate Limited Company
Incorporated03 Jan 2017
Age7 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

FCS SPORTS LIMITED is an liquidation private limited company with number 10544456. It was incorporated 7 years, 6 months, 3 days ago, on 03 January 2017. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 22 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

Old address: The Kit Room Heslam Park Ashby Road Scunthorpe DN16 2AG England

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Ashley Somerville

Termination date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Ellerker Foster

Termination date: 2019-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-22

Old address: 36 Connaught Road Scunthorpe DN15 8GU England

New address: The Kit Room Heslam Park Ashby Road Scunthorpe DN16 2AG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Incorporation company

Date: 03 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACU SPIRIT LIMITED

15 WOLLATON STREET,NOTTINGHAM,NG1 5FW

Number:11287166
Status:ACTIVE
Category:Private Limited Company

CARDINAL BUSINESS SERVICES LIMITED

CHURCH VIEW OFFICES CHAPELFIELD MILL, ELLAND ROAD,HALIFAX,HX6 4DB

Number:07821188
Status:ACTIVE
Category:Private Limited Company

IMPACT SEWING MACHINERY LIMITED

WILKINS KENNEDY LLP ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:02941002
Status:ACTIVE
Category:Private Limited Company

N.J. SEMWAYO LIMITED

7 SEVERN,TILBURY,RM18 8SG

Number:09353096
Status:ACTIVE
Category:Private Limited Company

NICK JAMES LIMITED

YEW TREE COTTAGE,BRISTOL,BS40 8UW

Number:03490110
Status:ACTIVE
Category:Private Limited Company

PERFECT BUY LTD

170 CHURCH ROAD MITCHAM,SURREY, MITCHAM,CR4 3BW

Number:11051913
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