- Company Overview for FOH BP II FINANCE UK LTD. (11623855)
- Filing history for FOH BP II FINANCE UK LTD. (11623855)
- People for FOH BP II FINANCE UK LTD. (11623855)
- Insolvency for FOH BP II FINANCE UK LTD. (11623855)
- Registers for FOH BP II FINANCE UK LTD. (11623855)
- More for FOH BP II FINANCE UK LTD. (11623855)
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) |
---|---|---|---|
11 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
19 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 19 May 2023 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2023 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
09 May 2022 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | |
09 May 2022 | AD02 | Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ United Kingdom to 7 Albemarle Street London W1S 4HQ | |
22 Apr 2022 | LIQ01 | Declaration of solvency | |
20 Apr 2022 | AD01 | Registered office address changed from 20 Gresham Street 4th Floor London EC2V 7JE United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 20 April 2022 | |
20 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | SH19 |
Statement of capital on 23 November 2021
|
|
23 Nov 2021 | SH20 | Statement by Directors | |
23 Nov 2021 | SH20 | Statement by Directors | |
23 Nov 2021 | CAP-SS | Solvency Statement dated 22/11/21 | |
23 Nov 2021 | CAP-SS | Solvency Statement dated 22/11/21 | |
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | CH01 | Director's details changed for Mr Andreas Samuel Westhuis on 29 June 2020 | |
01 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Dec 2019 | AD03 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ |