- Company Overview for FPS CLIENTS LIMITED (07795987)
- Filing history for FPS CLIENTS LIMITED (07795987)
- People for FPS CLIENTS LIMITED (07795987)
- More for FPS CLIENTS LIMITED (07795987)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2018 | PSC07 | Cessation of Suzanne Lorna Averis as a person with significant control on 21 September 2018 | |
21 Sep 2018 | TM01 | Termination of appointment of Eoin Geoffrey Card as a director on 1 September 2018 | |
21 Sep 2018 | PSC07 | Cessation of Eoin Geoffrey Card as a person with significant control on 1 September 2018 | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2018 | DS01 | Application to strike the company off the register | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
19 Oct 2017 | PSC04 | Change of details for Mr Eoin Geoffrey Card as a person with significant control on 6 April 2017 | |
19 Oct 2017 | PSC04 | Change of details for Mrs. Suzanne Lorna Averis as a person with significant control on 6 April 2017 | |
12 Jul 2017 | PSC01 | Notification of Peter Henry Barton as a person with significant control on 6 April 2016 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Feb 2017 | AD01 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Churchill House 120 Bunns Lane London NW7 2AP on 10 February 2017 | |
17 Nov 2016 | AUD | Auditor's resignation | |
17 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
11 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Graham Roy Jones as a director on 11 December 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Graham Jones as a secretary on 7 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Eoin Geoffrey Card as a director on 7 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Ms Suzanne Lorna Averis as a director on 7 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | AD01 | Registered office address changed from 5 Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 November 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Graham Roy Jones as a director on 21 September 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of Harry George Barton as a director on 22 September 2015 |