Advanced company searchLink opens in new window

FP1988UK LIMITED

Company number 02307443

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)
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
26 Sep 2013 CERTNM Company name changed harrison europac LIMITED\certificate issued on 26/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
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