- Company Overview for FP 2020 LIMITED (06681269)
- Filing history for FP 2020 LIMITED (06681269)
- People for FP 2020 LIMITED (06681269)
- Charges for FP 2020 LIMITED (06681269)
- More for FP 2020 LIMITED (06681269)
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
|
|
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 |