Advanced company searchLink opens in new window

FNCP LTD

Company number 08000805

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2019 DS01 Application to strike the company off the register
03 Sep 2019 AD01 Registered office address changed from 5 Holly Bush Lane Sevenoaks Kent TN13 3UN England to 220 Vale Road Tonbridge TN9 1SP on 3 September 2019
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
21 Mar 2019 PSC01 Notification of Janice Catherine Mairs as a person with significant control on 21 March 2019
21 Mar 2019 PSC07 Cessation of Gary Thomas Mairs as a person with significant control on 21 March 2019
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
15 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AD01 Registered office address changed from Estate House 2 Pembroke Road Sevenoaks Kent TN13 1XR to 5 Holly Bush Lane Sevenoaks Kent TN13 3UN on 22 September 2015
11 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 2
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
21 Mar 2014 CH01 Director's details changed for Mr Gary Thomas Mairs on 21 March 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AD01 Registered office address changed from 7 Bligh's Walk Sevenoaks TN13 1DB England on 28 August 2013
03 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 6 November 2012
  • GBP 2
21 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted