Advanced company searchLink opens in new window

FPROP OPPORTUNITY LODZ LIMITED

Company number 07285365

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)
22 Sep 2015 AA Full accounts made up to 31 March 2015
24 Aug 2015 AD01 Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 32 st. James's Street London SW1A 1HD on 24 August 2015
23 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 25,022
03 Sep 2014 AA Full accounts made up to 31 March 2014
10 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 25,022
18 Jul 2013 AA Full accounts made up to 31 March 2013
18 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
24 Aug 2012 AA Full accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
01 Sep 2011 AA Full accounts made up to 31 March 2011
16 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
30 Nov 2010 AD01 Registered office address changed from Units 17-19 Quayside Lodge William Morris Way London SW6 2UZ on 30 November 2010
18 Oct 2010 SH01 Statement of capital following an allotment of shares on 14 October 2010
  • GBP 25,020.00
18 Oct 2010 SH08 Change of share class name or designation
18 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2010 CH01 Director's details changed for Mr Benyamin Naeem Habib on 19 July 2010
29 Jul 2010 CERTNM Company name changed fprop opportunity hypermarket lodz LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
29 Jul 2010 CONNOT Change of name notice
19 Jul 2010 CH01 Director's details changed for Martin Simon Pryce on 9 July 2010
28 Jun 2010 AA01 Current accounting period shortened from 30 June 2011 to 31 March 2011
15 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)