- Company Overview for FPI CO 366 LTD (11896366)
- Filing history for FPI CO 366 LTD (11896366)
- People for FPI CO 366 LTD (11896366)
- More for FPI CO 366 LTD (11896366)
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
|
|
21 Aug 2019 | CAP-SS | Solvency Statement dated 20/08/19 | |
21 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2019
|
|
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
Statement of capital on 2019-03-21
|