Advanced company searchLink opens in new window

FPP PLUS LTD.

Company number 08084076

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)
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
  • GBP 100
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100