FPS DESIGNS LIMITED

07455958
1ST FLOOR KIRKDALE HOUSE, KIRKDALE ROAD LEYTONSTONE LONDON E11 1HP

Documents

Documents
Date Category Description Pages
25 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
10 Dec 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Jul 2019 officers Termination of appointment of director (Faye Kara Smith) 1 Buy now
07 May 2019 accounts Annual Accounts 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 accounts Annual Accounts 7 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2017 officers Change of particulars for director (Mr Christopher Spires) 2 Buy now
21 Nov 2017 officers Appointment of director (Mr Christopher Spires) 2 Buy now
21 Nov 2017 officers Termination of appointment of director (Simon Christoffer Stedman) 1 Buy now
24 May 2017 accounts Annual Accounts 5 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 3 Buy now
04 Dec 2015 annual-return Annual Return 4 Buy now
04 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 officers Appointment of director (Mr Simon Christoffer Stedman) 2 Buy now
05 Feb 2015 officers Termination of appointment of director (Enamur Rahman) 1 Buy now
01 Dec 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 accounts Annual Accounts 3 Buy now
21 Mar 2014 officers Termination of appointment of director (James Keeble) 1 Buy now
09 Dec 2013 annual-return Annual Return 5 Buy now
06 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
04 Dec 2013 officers Change of particulars for director (Mrs Faye Kara Smith) 2 Buy now
18 Nov 2013 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
03 May 2013 officers Change of particulars for director (Mr Enamur Rahman) 2 Buy now
02 May 2013 accounts Annual Accounts 3 Buy now
26 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 annual-return Annual Return 5 Buy now
12 Oct 2012 officers Change of particulars for director (Mr James Trevor Keeble) 2 Buy now
06 Aug 2012 accounts Annual Accounts 4 Buy now
20 Apr 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Apr 2012 officers Change of particulars for director (Miss Faye Kara Hughes) 2 Buy now
15 Feb 2012 officers Appointment of director (Mr James Trevor Keeble) 2 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 officers Appointment of director (Mr Enamur Rahman) 2 Buy now
01 Dec 2010 incorporation Incorporation Company 20 Buy now