Advanced company searchLink opens in new window

FPI CO 353 LTD

Company number 11772908

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
17 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 May 2019
  • GBP 101
26 Jun 2019 SH20 Statement by Directors
26 Jun 2019 SH19 Statement of capital on 26 June 2019
  • GBP 1.00
26 Jun 2019 CAP-SS Solvency Statement dated 25/06/19
26 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 25/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 17/07/2019.
17 Jun 2019 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 30 May 2019
17 Jun 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 30 May 2019
17 Jun 2019 TM01 Termination of appointment of Ian Burgess as a director on 30 May 2019
17 Jun 2019 AP01 Appointment of Mr Justin Legarth Hubble as a director on 30 May 2019
17 Jun 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 30 May 2019
17 Jun 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 30 May 2019
17 Jun 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 June 2019
17 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted