FPI CO 7 LTD

09304046
1 KING WILLIAM STREET LONDON UNITED KINGDOM EC4N 7AF

Documents

Documents
Date Category Description Pages
01 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Ralph Weichelt) 2 Buy now
23 Jan 2019 officers Change of particulars for director (Mr Maximilian Ivan Michael Shenkman) 2 Buy now
17 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
12 Dec 2018 insolvency Solvency Statement dated 03/12/18 1 Buy now
12 Dec 2018 resolution Resolution 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 accounts Annual Accounts 5 Buy now
20 Mar 2018 capital Return of Allotment of shares 3 Buy now
20 Mar 2018 officers Termination of appointment of director (Paul Stephen Green) 1 Buy now
20 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Mar 2018 officers Appointment of director (Mr Maximilian Ivan Michael Shenkman) 2 Buy now
20 Mar 2018 officers Appointment of director (Mr Ralph Weichelt) 2 Buy now
20 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Aug 2017 accounts Annual Accounts 6 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 5 Buy now
03 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2015 annual-return Annual Return 3 Buy now
09 Jun 2015 resolution Resolution 25 Buy now
02 Jun 2015 mortgage Registration of a charge 48 Buy now
10 Nov 2014 incorporation Incorporation Company 7 Buy now