Advanced company searchLink opens in new window

FTP CONSULTING LIMITED

Company number 07015477

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)
20 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2021 L64.07 Completion of winding up
12 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
15 Jul 2019 COCOMP Order of court to wind up
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
25 Aug 2017 AD01 Registered office address changed from Penmere Cottage Green Road Thorpe Egham Surrey TW20 8QL to Marchamont House 116 High Street Egham TW20 9HQ on 25 August 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
19 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Mar 2015 AD01 Registered office address changed from 1 Laurel Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9SL to Penmere Cottage Green Road Thorpe Egham Surrey TW20 8QL on 16 March 2015
17 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
23 Apr 2014 AP01 Appointment of Mr Paul Christopher Rea as a director
23 Apr 2014 TM01 Termination of appointment of Raj Kapoor as a director
22 Apr 2014 AP01 Appointment of Mr Raj Shiv Kapoor as a director
22 Apr 2014 TM01 Termination of appointment of Simon Howley as a director
21 Mar 2014 AD01 Registered office address changed from Deacon House St Mary's Court the Broadway Old Amersham Buckinghamshire HP7 0UT on 21 March 2014
24 Oct 2013 AD01 Registered office address changed from London Court London Road Bracknell Berkshire RG12 2UT United Kingdom on 24 October 2013
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1