Advanced company searchLink opens in new window

FUKP (NO.8) LIMITED

Company number 07872877

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)
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
  • GBP 100
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