Advanced company searchLink opens in new window

FPI CO 116 LTD

Company number 10700901

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
09 May 2018 SH20 Statement by Directors
09 May 2018 SH19 Statement of capital on 9 May 2018
  • GBP 1
09 May 2018 CAP-SS Solvency Statement dated 24/04/18
09 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,170,100
01 Nov 2017 AP04 Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 25 October 2017
01 Nov 2017 AD01 Registered office address changed from 5 Old Bailey London EC4M 7BA England to Mermaid House 2 Puddle Dock London EC4V 3DB on 1 November 2017
27 Jul 2017 PSC02 Notification of Lxi Property Holdings 1 Limited as a person with significant control on 15 June 2017
27 Jul 2017 PSC07 Cessation of Paul Stephen Green as a person with significant control on 15 June 2017
04 Jul 2017 AP01 Appointment of Mr Jamie Beale as a director on 15 June 2017
28 Jun 2017 AD01 Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 5 Old Bailey London EC4M 7BA on 28 June 2017
28 Jun 2017 TM01 Termination of appointment of Paul Stephen Green as a director on 15 June 2017
28 Jun 2017 AP01 Appointment of Mr Simon Lee as a director on 15 June 2017
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted