Advanced company searchLink opens in new window

FP 2020 LIMITED

Company number 06681269

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)
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
02 Nov 2010 CH03 Secretary's details changed for Mr Anthony Simon Perry on 26 August 2010
02 Nov 2010 CH01 Director's details changed for Mr Anthony Simon Perry on 26 August 2010
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
22 Dec 2009 CERTNM Company name changed oxigen plantations LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-10
22 Dec 2009 CONNOT Change of name notice
02 Dec 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
22 Oct 2009 AD01 Registered office address changed from 62-64 Lower Sloane Street London SW1W 8BP United Kingdom on 22 October 2009
10 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Apr 2009 287 Registered office changed on 06/04/2009 from first floor 39 poole hill bournemouth BH2 5PW BH2 5PW england
06 Apr 2009 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
30 Dec 2008 288b Appointment terminated director guy conroy
30 Dec 2008 288b Appointment terminated secretary guy conroy
30 Dec 2008 288a Director appointed mr anthony perry
30 Dec 2008 288a Secretary appointed mr anthony perry
24 Sep 2008 288a Director appointed mr guy conroy
24 Sep 2008 288a Secretary appointed mr guy conroy
24 Sep 2008 287 Registered office changed on 24/09/2008 from design house 27 chesterfield road dronfield S18 2WZ
24 Sep 2008 288b Appointment terminated director david linell