Advanced company searchLink opens in new window

FINE POT SERVICES LIMITED

Company number 11896609

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)
08 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2023 CS01 Confirmation statement made on 20 December 2021 with updates
17 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 AP01 Appointment of Mr Kevin Black as a director on 1 September 2021
16 Nov 2021 PSC01 Notification of Kevin Black as a person with significant control on 1 September 2021
16 Nov 2021 TM01 Termination of appointment of Siu-Pong Lai as a director on 1 September 2021
16 Nov 2021 PSC07 Cessation of Siu-Pong Lai as a person with significant control on 1 September 2021
16 Nov 2021 AD01 Registered office address changed from Atc Cameo House 11 Bear Street London WC2H 7AS England to Ibs House 40 Fleet Street Swindon Wiltshire SN1 1RE on 16 November 2021
04 May 2021 AD01 Registered office address changed from Victoria Chambers Corporate Services 120 Victoria Road Swindon Wiltshire SN1 3BH England to Atc Cameo House 11 Bear Street London WC2H 7AS on 4 May 2021
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
20 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
20 Dec 2019 PSC01 Notification of Siu-Pong Lai as a person with significant control on 1 December 2019
20 Dec 2019 AP01 Appointment of Mr Siu-Pong Lai as a director on 1 December 2019
20 Dec 2019 PSC07 Cessation of Pairoh Topp as a person with significant control on 1 December 2019
20 Dec 2019 TM01 Termination of appointment of Pairoh Topp as a director on 1 December 2019
21 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted