Advanced company searchLink opens in new window

FPI CO 349 LTD

Company number 11705819

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
31 May 2019 SH20 Statement by Directors
31 May 2019 SH19 Statement of capital on 31 May 2019
  • GBP 1.00
31 May 2019 CAP-SS Solvency Statement dated 30/05/19
31 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2019 TM01 Termination of appointment of Ian Barry Burgess as a director on 17 May 2019
18 May 2019 AP01 Appointment of Mr Justin Legarth Hubble as a director on 17 May 2019
18 May 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 17 May 2019
18 May 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 17 May 2019
18 May 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 17 May 2019
18 May 2019 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 17 May 2019
18 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 101
18 May 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 18 May 2019
30 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted