Advanced company searchLink opens in new window

FPI CO 159 LTD

Company number 10889140

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
31 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
19 Jun 2018 SH20 Statement by Directors
19 Jun 2018 SH19 Statement of capital on 19 June 2018
  • GBP 1
19 Jun 2018 CAP-SS Solvency Statement dated 11/06/18
19 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c cancelled 11/06/2018
  • RES06 ‐ Resolution of reduction in issued share capital
26 Feb 2018 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 13 February 2018
21 Nov 2017 TM01 Termination of appointment of Paul Stephen Green as a director on 25 October 2017
21 Nov 2017 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 25 October 2017
21 Nov 2017 AP01 Appointment of Mr Benjamin Beaton as a director on 25 October 2017
21 Nov 2017 PSC07 Cessation of Paul Stephen Green as a person with significant control on 25 October 2017
21 Nov 2017 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 25 October 2017
21 Nov 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 December 2017
21 Nov 2017 AD01 Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom to 18 st. Swithin's Lane London EC4N 8AD on 21 November 2017
28 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted