Advanced company searchLink opens in new window

FPS DESIGNS LIMITED

Company number 07455958

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
28 Nov 2019 DS01 Application to strike the company off the register
17 Jul 2019 TM01 Termination of appointment of Faye Kara Smith as a director on 17 July 2019
07 May 2019 AA Micro company accounts made up to 31 August 2018
01 Feb 2019 CS01 Confirmation statement made on 1 December 2018 with updates
15 May 2018 AA Accounts for a dormant company made up to 31 August 2017
12 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
27 Nov 2017 CH01 Director's details changed for Mr Christopher Spires on 15 November 2017
21 Nov 2017 AP01 Appointment of Mr Christopher Spires as a director on 15 November 2017
21 Nov 2017 TM01 Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017
24 May 2017 AA Total exemption full accounts made up to 31 August 2016
14 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
04 Dec 2015 AD01 Registered office address changed from Church Farm House (Off Victoria Road) Suffolk England IP15 5EA to 1st Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP on 4 December 2015
07 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Feb 2015 AP01 Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
05 Feb 2015 TM01 Termination of appointment of Enamur Rahman as a director on 5 February 2015
01 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
04 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Mar 2014 TM01 Termination of appointment of James Keeble as a director
09 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
06 Dec 2013 CH01 Director's details changed for Mr Enamur Rahman on 31 October 2013