Advanced company searchLink opens in new window

FPI CO 217 LTD

Company number 11097776

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2019 DS01 Application to strike the company off the register
09 May 2019 SH20 Statement by Directors
09 May 2019 SH19 Statement of capital on 9 May 2019
  • GBP 1
09 May 2019 CAP-SS Solvency Statement dated 24/04/19
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 24/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 101
17 Apr 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 12 April 2019
17 Apr 2019 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to 1 King William Street London EC4N 7AF on 17 April 2019
17 Apr 2019 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 12 April 2019
17 Apr 2019 AP01 Appointment of Mr Justin Legarth Hubble as a director on 12 April 2019
17 Apr 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 12 April 2019
17 Apr 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 12 April 2019
17 Apr 2019 TM01 Termination of appointment of Robert James Tucker as a director on 12 April 2019
19 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted