- Company Overview for FPP PLUS LTD. (08084076)
- Filing history for FPP PLUS LTD. (08084076)
- People for FPP PLUS LTD. (08084076)
- More for FPP PLUS LTD. (08084076)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2022 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
09 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
28 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 31 May 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
16 Jun 2020 | CH01 | Director's details changed for Mr Anthony Graeme Peplar on 16 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from 3 Larch Green Douglas Bader Park London NW9 5GL United Kingdom to 85 Great Portland Street London W1W 7LT on 16 June 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
29 May 2019 | AD01 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to 3 Larch Green Douglas Bader Park London NW9 5GL on 29 May 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
10 Aug 2018 | CH01 | Director's details changed for Mr Anthony Graeme Peplar on 10 August 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
07 Nov 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
20 Oct 2017 | CH01 | Director's details changed for Mr Anthony Graeme Peplar on 20 October 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Sep 2016 | CH01 | Director's details changed for Mr Anthony Graeme Peplar on 5 September 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
25 May 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|