Advanced company searchLink opens in new window

FORMERLY FP LIMITED

Company number 05006398

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2020 DS01 Application to strike the company off the register
12 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Aug 2020 AD01 Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to 7 Jardine House, Harrovian Business Village Bessborough Road Harrow HA1 3EX on 27 August 2020
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
18 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with no updates
24 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
11 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-19
11 Oct 2016 CONNOT Change of name notice
28 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
29 Apr 2016 TM01 Termination of appointment of Philip Joseph Brown as a director on 23 April 2016
01 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
03 Oct 2014 CH01 Director's details changed for Dr Philip Joseph Brown on 3 October 2014
03 Oct 2014 CH01 Director's details changed for Mrs Patricia Mary Brown on 3 October 2014
03 Oct 2014 CH03 Secretary's details changed for Mrs Patricia Mary Brown on 3 October 2014