- Company Overview for FP1988UK LIMITED (02307443)
- Filing history for FP1988UK LIMITED (02307443)
- People for FP1988UK LIMITED (02307443)
- More for FP1988UK LIMITED (02307443)
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) |
---|---|---|---|
19 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
15 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Apr 2016 | AP01 | Appointment of Jakob Wulff Moeskjaer as a director on 22 March 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Simon James Alexander Downward as a director on 22 March 2016 | |
28 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
13 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
21 Jul 2015 | AP01 | Appointment of Simon James Alexander Downward as a director on 1 June 2015 | |
23 Feb 2015 | AP01 | Appointment of Jason Gale as a director on 1 February 2015 | |
23 Feb 2015 | AP03 | Appointment of Thomas Peter Vikkelsø Tranders as a secretary on 1 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Joseph Iannidinardo as a director on 1 February 2015 | |
23 Feb 2015 | TM02 | Termination of appointment of Joseph Iannidinardo as a secretary on 1 February 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
12 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
26 Sep 2013 | CERTNM |
Company name changed harrison europac LIMITED\certificate issued on 26/09/13
|
|
26 Sep 2013 | CONNOT | Change of name notice | |
28 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
01 Feb 2013 | AD01 | Registered office address changed from Stayton House 93 Stayton Road Sutton Surrey SM1 2PS on 1 February 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Michael Gotfredsen as a director | |
17 Dec 2012 | AP01 | Appointment of Lars Gade Hansen as a director | |
07 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
24 Nov 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders |