Advanced company searchLink opens in new window

FPI CO 152 LTD

Company number 10888963

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2020 DS01 Application to strike the company off the register
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
06 Dec 2019 SH20 Statement by Directors
06 Dec 2019 SH19 Statement of capital on 6 December 2019
  • GBP 1
06 Dec 2019 CAP-SS Solvency Statement dated 05/12/19
06 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 05/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
16 Oct 2019 AA Full accounts made up to 30 June 2018
26 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
23 Jan 2019 PSC05 Change of details for Triple Point Social Housing Reit Plc as a person with significant control on 14 January 2019
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
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
31 Aug 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 31 August 2018
31 Aug 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 101
31 Aug 2018 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Paul Stephen Green as a director on 31 August 2018
31 Aug 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 31 August 2018
31 Aug 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 31 August 2018
31 Aug 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 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
30 Nov 2017 PSC02 Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017
30 Nov 2017 PSC07 Cessation of Paul Stephen Green as a person with significant control on 29 November 2017