- Company Overview for FIGPR LTD (08829496)
- Filing history for FIGPR LTD (08829496)
- People for FIGPR LTD (08829496)
- More for FIGPR LTD (08829496)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Jan 2019 | PSC04 | Change of details for Mrs Mary Josephine Pearson as a person with significant control on 2 January 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with updates | |
09 Jan 2019 | AD01 | Registered office address changed from The Old School Albert Simmons Way Burley in Wharfedale Ilkley LS29 7SL England to The Old School 11 Albert Simmons Way Burley in Wharfedale Ilkley West Yorkshire LS29 7SL on 9 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mrs Mary Josephine Pearson on 2 January 2019 | |
09 Jan 2019 | CH01 | Director's details changed for Mrs Mary Josephine Pearson on 2 January 2019 | |
09 Jan 2019 | PSC04 | Change of details for Mrs Mary Josephine Pearson as a person with significant control on 2 January 2019 | |
13 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with updates | |
24 May 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from 23 East Parade Ilkley West Yorkshire LS29 8JP to The Old School Albert Simmons Way Burley in Wharfedale Ilkley LS29 7SL on 6 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | CH01 | Director's details changed for Mrs Mary Josephine Pearson on 3 January 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-02
|