Advanced company searchLink opens in new window

FPS (EUSTON) LIMITED

Company number 08887030

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-07-01
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
  • GBP 100
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
  • GBP 100
25 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-20
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