- Company Overview for FPS DESIGNS LIMITED (07455958)
- Filing history for FPS DESIGNS LIMITED (07455958)
- People for FPS DESIGNS LIMITED (07455958)
- More for FPS DESIGNS LIMITED (07455958)
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
|
|
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
|
|
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
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Enamur Rahman on 31 October 2013 |