- Company Overview for FRENCH PROPERTIES DIRECT LIMITED (09121765)
- Filing history for FRENCH PROPERTIES DIRECT LIMITED (09121765)
- People for FRENCH PROPERTIES DIRECT LIMITED (09121765)
- More for FRENCH PROPERTIES DIRECT LIMITED (09121765)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2021 | DS01 | Application to strike the company off the register | |
20 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Aug 2021 | PSC07 | Cessation of Ian Philip Collins as a person with significant control on 20 July 2021 | |
04 Aug 2021 | PSC01 | Notification of Anita Collins as a person with significant control on 20 July 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Ian Philip Collins as a director on 20 July 2021 | |
04 Aug 2021 | AP01 | Appointment of Mrs Anita Collins as a director on 20 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
02 Jul 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 24 Dukes Wood Avenue Gerrards Cross SL9 7JT on 2 July 2021 | |
19 Mar 2021 | PSC01 | Notification of Ian Philip Collins as a person with significant control on 10 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Mr Ian Philip Collins as a director on 10 March 2021 | |
19 Mar 2021 | PSC07 | Cessation of Susan Jane Adams as a person with significant control on 10 March 2021 | |
19 Mar 2021 | TM01 | Termination of appointment of Susan Jane Adams as a director on 10 March 2021 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
18 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
11 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|