- Company Overview for FPI CO 152 LTD (10888963)
- Filing history for FPI CO 152 LTD (10888963)
- People for FPI CO 152 LTD (10888963)
- More for FPI CO 152 LTD (10888963)
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
|
|
06 Dec 2019 | CAP-SS | Solvency Statement dated 05/12/19 | |
06 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |