Advanced company searchLink opens in new window

FCFM GROUP INVESTMENTS III LIMITED

Company number 04393330

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
03 Jan 2017 AD01 Registered office address changed from 295 Kings Road London SW3 5EP England to 39 Sloane Street Knightsbridge London SW1X 9LP on 3 January 2017
31 Aug 2016 CH01 Director's details changed for Mr Jason Paul Granite on 30 August 2016
17 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
12 Jan 2016 AA Full accounts made up to 31 March 2015
28 Aug 2015 CERTNM Company name changed fc fund managers investments iii LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
28 Apr 2015 AUD Auditor's resignation
28 Apr 2015 AD01 Registered office address changed from 68 Lemon Street Truro Cornwall TR1 2PN to 295 Kings Road London SW3 5EP on 28 April 2015
23 Apr 2015 MISC Aud res sect 519
02 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
31 Dec 2014 AA Accounts for a small company made up to 31 March 2014
04 Dec 2014 CERTNM Company name changed finance cornwall equity fund LIMITED\certificate issued on 04/12/14
  • NM06 ‐ Change of name with request to seek comments from relevant body
24 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-18
24 Nov 2014 CONNOT Change of name notice
19 Jun 2014 TM01 Termination of appointment of Nicholas Buckland as a director
19 Jun 2014 AP01 Appointment of Jason Granite as a director
27 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
05 Jan 2014 AA Accounts for a small company made up to 31 March 2013
18 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
06 Dec 2012 AA Full accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
28 Feb 2012 TM01 Termination of appointment of Guy Curry as a director
28 Feb 2012 TM02 Termination of appointment of Guy Curry as a secretary