Advanced company searchLink opens in new window

FPI CO 267 LTD

Company number 11367385

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2019 DS01 Application to strike the company off the register
08 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
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
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 1.00
12 Dec 2018 CAP-SS Solvency Statement dated 03/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 03/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2018 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 23 August 2018
28 Aug 2018 TM01 Termination of appointment of Ian Barry Burgess as a director on 23 August 2018
28 Aug 2018 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 23 August 2018
28 Aug 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 23 August 2018
28 Aug 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 23 August 2018
28 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 101
28 Aug 2018 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to 18 st. Swithin's Lane London EC4N 8AD on 28 August 2018
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted