Advanced company searchLink opens in new window

FPI CO 366 LTD

Company number 11896366

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
21 Aug 2019 SH20 Statement by Directors
21 Aug 2019 SH19 Statement of capital on 21 August 2019
  • GBP 1
21 Aug 2019 CAP-SS Solvency Statement dated 20/08/19
21 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelletion of share premium account 20/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 9 August 2019
  • GBP 101
19 Aug 2019 TM01 Termination of appointment of Ian Barry Burgess as a director on 9 August 2019
19 Aug 2019 AP01 Appointment of Mr Justin Legarth Hubble as a director on 9 August 2019
19 Aug 2019 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 9 August 2019
19 Aug 2019 AP01 Appointment of Mr Ralph Weichelt as a director on 9 August 2019
19 Aug 2019 PSC02 Notification of Tp Reit Propco 3 Limited as a person with significant control on 9 August 2019
19 Aug 2019 PSC07 Cessation of Fairhome Property Investments Limited as a person with significant control on 9 August 2019
19 Aug 2019 AD01 Registered office address changed from 16 Carolina Way Quays Reach Salford M50 2ZY United Kingdom to 1 King William Street London EC4N 7AF on 19 August 2019
21 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-21
  • GBP 100