- Company Overview for FW PROPERTY INVESTMENT LTD (04452477)
- Filing history for FW PROPERTY INVESTMENT LTD (04452477)
- People for FW PROPERTY INVESTMENT LTD (04452477)
- Charges for FW PROPERTY INVESTMENT LTD (04452477)
- More for FW PROPERTY INVESTMENT LTD (04452477)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
27 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 31 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
26 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2019 | AA | Micro company accounts made up to 31 May 2017 | |
24 Jan 2019 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2018 | PSC01 | Notification of David Goodman as a person with significant control on 1 October 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
12 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
17 Nov 2017 | AP01 | Appointment of Mr David Goodman as a director on 13 October 2017 | |
15 Nov 2017 | AP03 | Appointment of Mr David Goodman as a secretary on 1 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Jonathan Wright as a director on 13 February 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Michael Ryan as a secretary on 1 November 2017 | |
14 Nov 2017 | PSC07 | Cessation of Jonathan Wright as a person with significant control on 13 February 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 30 Lewgars Avenue London NW9 8AS to 21 Otley Road Leeds LS6 3AA on 7 November 2017 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |