Advanced company searchLink opens in new window

THE FOREIGN PROPERTY SHOP.COM LTD.

Company number 06027122

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)
18 Feb 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
18 Feb 2015 CH03 Secretary's details changed for Emma Spencer Cornah on 18 February 2015
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
07 May 2013 DS02 Withdraw the company strike off application
22 Apr 2013 TM01 Termination of appointment of Alexander Abramovich as a director
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
03 May 2012 SOAS(A) Voluntary strike-off action has been suspended
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
07 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Feb 2012 AD01 Registered office address changed from 1 Hove Cottages,, Chalky Rd, Stockbury Sittingbourne Kent ME9 7QR on 7 February 2012
06 Feb 2012 TM01 Termination of appointment of Jeremy Cornah as a director
06 Feb 2012 TM01 Termination of appointment of Emma Cornah as a director
19 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Jeremy Spencer Cornah on 13 December 2009
20 Jan 2010 CH01 Director's details changed for Martin Angelov Dichev on 13 December 2009
20 Jan 2010 CH01 Director's details changed for Alexander Abramovich on 13 December 2009
20 Jan 2010 CH01 Director's details changed for Emma Spencer Cornah on 13 December 2009