- Company Overview for FORMERLY FP LIMITED (05006398)
- Filing history for FORMERLY FP LIMITED (05006398)
- People for FORMERLY FP LIMITED (05006398)
- More for FORMERLY FP LIMITED (05006398)
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
|
|
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
|
|
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
|
|
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 |