Advanced company searchLink opens in new window

FF&P GENERAL PARTNER (NO. 7) LIMITED

Company number 05692751

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2020 DS01 Application to strike the company off the register
18 Oct 2019 AA Full accounts made up to 31 March 2019
29 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
14 Dec 2018 AA Full accounts made up to 31 March 2018
24 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
24 Aug 2018 AD01 Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 5th Floor 8 Sackville Street London W1S 3EZ on 24 August 2018
02 Jan 2018 AA Full accounts made up to 31 March 2017
25 Aug 2017 AUD Auditor's resignation
14 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
29 Jun 2016 AP03 Appointment of Kenneth Wilson Miller as a secretary on 31 July 2014
28 Jun 2016 TM02 Termination of appointment of Katharine Diana Munday as a secretary on 25 April 2016
28 Jun 2016 TM01 Termination of appointment of Katharine Diana Munday as a director on 25 April 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 232
22 Dec 2015 AA Full accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 232
21 Jan 2015 AA Full accounts made up to 31 March 2014
01 Aug 2014 AP01 Appointment of Kenneth Wilson Miller as a director on 31 July 2014
27 May 2014 TM01 Termination of appointment of Robert Hellyer as a director
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 232
04 Jan 2014 AA Full accounts made up to 31 March 2013
01 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders