FQN PROPERTIES LIMITED

07892915
105 KINGSWAY LUTON BEDFORDSHIRE LU1 1TS

Documents

Documents
Date Category Description Pages
16 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
31 Aug 2021 gazette Gazette Notice Voluntary 1 Buy now
18 Aug 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Sep 2020 resolution Resolution 3 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2020 officers Termination of appointment of secretary (Atc Corporate Secretaries Limited) 1 Buy now
14 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2020 officers Termination of appointment of director (Jamie Paul Morrison) 1 Buy now
14 Sep 2020 officers Appointment of director (Mr Qeiser Faisal Nazir) 2 Buy now
14 Sep 2020 accounts Annual Accounts 8 Buy now
10 Sep 2020 officers Termination of appointment of director (Ruairi Laughlin-Mccann) 1 Buy now
10 Sep 2020 officers Appointment of director (Mr Jamie Paul Morrison) 2 Buy now
18 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Sep 2019 accounts Annual Accounts 4 Buy now
19 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 4 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 May 2017 officers Change of particulars for director (Mr Ruairi Laughlin-Mccann) 2 Buy now
05 May 2017 officers Change of particulars for corporate secretary (Atc Corporate Secretaries Limited) 1 Buy now
05 May 2017 officers Change of particulars for corporate secretary (Atc Corporate Secretaries Limited) 1 Buy now
23 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2017 accounts Annual Accounts 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Feb 2017 officers Change of particulars for corporate secretary (Atc Corporate Secretaries Limited) 1 Buy now
04 Feb 2017 officers Change of particulars for director (Mr Ruairi Laughlin-Mccann) 2 Buy now
09 Sep 2016 accounts Annual Accounts 3 Buy now
28 Jan 2016 annual-return Annual Return 3 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
19 Jan 2015 accounts Annual Accounts 6 Buy now
09 Sep 2014 accounts Annual Accounts 6 Buy now
22 May 2014 officers Termination of appointment of director (Danny Carter) 1 Buy now
22 May 2014 officers Appointment of director (Mr Ruairi Laughlin-Mccann) 2 Buy now
31 Jan 2014 officers Change of particulars for director (Mr Michael John Conroy) 2 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
16 Jan 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 11 Buy now
14 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
29 Jul 2013 officers Appointment of director (Danny Lee David Carter) 2 Buy now
29 Jul 2013 officers Termination of appointment of director (Michael Conroy) 1 Buy now
03 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Jun 2012 officers Change of particulars for director (Mr Michael John Conroy) 2 Buy now
28 Dec 2011 incorporation Incorporation Company 8 Buy now