Advanced company searchLink opens in new window

FPI CO 169 LTD

Company number 10938307

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
15 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
24 Jan 2019 TM02 Termination of appointment of Langham Hall Uk Services Llp as a secretary on 1 October 2018
23 Jan 2019 CH01 Director's details changed for Mr Ralph Weichelt on 14 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Maximilian Ivan Michael Shenkman on 14 January 2019
17 Jan 2019 PSC05 Change of details for Tp Social Housing Investments Limited as a person with significant control on 14 January 2019
14 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to 1 King William Street London EC4N 7AF on 14 January 2019
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 1.00
12 Dec 2018 CAP-SS Solvency Statement dated 03/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 03/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
31 Oct 2018 CS01 Confirmation statement made on 29 August 2018 with updates
18 Apr 2018 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 12 April 2018
18 Apr 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
12 Mar 2018 TM01 Termination of appointment of Paul Stephen Green as a director on 6 March 2018
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 101
12 Mar 2018 PSC02 Notification of Tp Social Housing Investments Limited as a person with significant control on 6 March 2018
12 Mar 2018 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 6 March 2018
12 Mar 2018 PSC07 Cessation of Fairhome Property Investments Ltd as a person with significant control on 6 March 2018
12 Mar 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 6 March 2018
12 Mar 2018 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY England to 18 st. Swithin's Lane London EC4N 8AD on 12 March 2018
30 Nov 2017 PSC02 Notification of Fairhome Property Investments Ltd as a person with significant control on 29 November 2017
30 Nov 2017 PSC07 Cessation of Paul Stephen Green as a person with significant control on 29 November 2017