Advanced company searchLink opens in new window

FPI CO 7 LTD

Company number 09304046

Filter by category

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 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
23 Jan 2019 CH01 Director's details changed for Mr Ralph Weichelt on 14 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Maximilian Ivan Michael Shenkman on 14 January 2019
17 Jan 2019 PSC05 Change of details for Tp Social Housing Investments Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 1.00
12 Dec 2018 CAP-SS Solvency Statement dated 03/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 03/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
27 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
03 Oct 2018 AA Total exemption full accounts made up to 30 November 2017
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 101
20 Mar 2018 TM01 Termination of appointment of Paul Stephen Green as a director on 16 March 2018
20 Mar 2018 PSC02 Notification of Tp Social Housing Investments Limited as a person with significant control on 16 March 2018
20 Mar 2018 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 16 March 2018
20 Mar 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 16 March 2018
20 Mar 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 16 March 2018
20 Mar 2018 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 18 st. Swithin's Lane London EC4N 8AD on 20 March 2018
29 Nov 2017 PSC07 Cessation of Paul Stephen Green as a person with significant control on 29 November 2017
29 Nov 2017 PSC02 Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017
16 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
16 Nov 2017 AD01 Registered office address changed from Unit L Hardy Street Eccles Manchester M30 7NB to 16 Carolina Way Quays Reach Salford M50 2ZY on 16 November 2017