- Company Overview for FPS (EUSTON) LIMITED (08887030)
- Filing history for FPS (EUSTON) LIMITED (08887030)
- People for FPS (EUSTON) LIMITED (08887030)
- More for FPS (EUSTON) LIMITED (08887030)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
02 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
22 Jul 2015 | CERTNM |
Company name changed adcomarx LIMITED\certificate issued on 22/07/15
|
|
22 Jul 2015 | CONNOT | Change of name notice | |
13 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
21 Oct 2014 | TM01 | Termination of appointment of Lyndsay Ann Shimmin as a director on 8 August 2014 | |
07 Aug 2014 | AP01 | Appointment of Lyndsay Ann Shimmin as a director on 1 July 2014 | |
07 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 June 2014
|
|
25 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2014 | AP01 | Appointment of David Field as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
27 May 2014 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 27 May 2014 | |
11 Feb 2014 | NEWINC | Incorporation |