- Company Overview for FUKP (NO.8) LIMITED (07872877)
- Filing history for FUKP (NO.8) LIMITED (07872877)
- People for FUKP (NO.8) LIMITED (07872877)
- Charges for FUKP (NO.8) LIMITED (07872877)
- More for FUKP (NO.8) LIMITED (07872877)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2020 | DS01 | Application to strike the company off the register | |
18 Feb 2020 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to 64 New Cavendish Street London W1G 8TB on 18 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
21 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Stephen Lansman on 1 November 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Stephen Lansman on 3 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 3 January 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Benjamin Isaac Wagstaff Lansman on 4 April 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Mr Stephen Lansman on 1 June 2016 | |
23 Feb 2016 | AD03 | Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH | |
18 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
05 Nov 2015 | CH01 | Director's details changed for Mr Stephen Lansman on 12 October 2015 | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 May 2015 | MR04 | Satisfaction of charge 078728770007 in full | |
05 May 2015 | AP01 | Appointment of Mr Benjamin Isaac Wagstaff Lansman as a director on 28 April 2015 | |
07 Apr 2015 | CH03 | Secretary's details changed for Benjamin Isaac Wagstaff Lansman on 7 April 2015 | |
01 Apr 2015 | CH03 | Secretary's details changed for Benjamin Isaac Wagstaff Lansman on 1 April 2015 |