Advanced company searchLink opens in new window

PROP FPD2 LIMITED

Company number 11174909

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
07 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 March 2019
31 Jul 2019 AP01 Appointment of Mr Anthony Nicholas Beddows as a director on 31 July 2019
31 Jul 2019 TM01 Termination of appointment of Parul Vinod Scampion as a director on 31 July 2019
25 Mar 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
14 May 2018 AD01 Registered office address changed from Prop Pivot Debt 04 Limited Roxburghe House 273-287 London W1B 2HA England to Roxburghe House 273-287 Regent Street London W1B 2HA on 14 May 2018
14 May 2018 AP03 Appointment of Mr Anthony Nicholas Beddows as a secretary on 11 May 2018
14 May 2018 TM02 Termination of appointment of Naeem Tabassum as a secretary on 11 May 2018
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
29 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-29
  • GBP 1