Advanced company searchLink opens in new window

FINANCIAL MARKET POLICIES FOUNDATION

Company number 07926570

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2019 DS01 Application to strike the company off the register
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
27 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
12 Oct 2018 CH01 Director's details changed for Lester Desmond Corp on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Dr Nicholas Stephen Dove on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Dr Nicholas Stephen Dove on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mr John Martin Arthur Howell on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Denys Gordon Bennett on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Lester Desmond Corp on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Denys Gordon Bennett on 11 October 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
18 Mar 2017 AD01 Registered office address changed from C/O C/O Spofforth Llp Springfield House Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to C/O Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG on 18 March 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
18 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
23 Mar 2016 AD01 Registered office address changed from C/O Keates Ferris St Martin's House 16 st Martin's Le Grand London EC1A 4EN to C/O C/O Spofforth Llp Springfield House Springfield House Springfield Road Horsham West Sussex RH12 2RG on 23 March 2016
27 Jan 2016 AR01 Annual return made up to 27 January 2016 no member list
10 Nov 2015 AP01 Appointment of Mr John Martin Arthur Howell as a director on 16 October 2015
10 Nov 2015 AP01 Appointment of Dr Nicholas Stephen Dove as a director on 16 October 2015
14 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 27 January 2015 no member list