- Company Overview for FTP CONSULTING LIMITED (07015477)
- Filing history for FTP CONSULTING LIMITED (07015477)
- People for FTP CONSULTING LIMITED (07015477)
- Insolvency for FTP CONSULTING LIMITED (07015477)
- More for FTP CONSULTING LIMITED (07015477)
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
|
|
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
|
|
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
|