- Company Overview for FPI CO 169 LTD (10938307)
- Filing history for FPI CO 169 LTD (10938307)
- People for FPI CO 169 LTD (10938307)
- More for FPI CO 169 LTD (10938307)
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
|
|
12 Dec 2018 | CAP-SS | Solvency Statement dated 03/12/18 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |