FPI CO 119 LTD

10738305
MERMAID HOUSE 2 PUDDLE DOCK LONDON ENGLAND EC4V 3DB

Documents

Documents
Date Category Description Pages
26 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
11 Dec 2018 gazette Gazette Notice Voluntary 1 Buy now
03 Dec 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 May 2018 capital Second Filing Capital Allotment Shares 7 Buy now
09 May 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 May 2018 capital Statement of capital (Section 108) 3 Buy now
09 May 2018 insolvency Solvency Statement dated 24/04/18 1 Buy now
09 May 2018 resolution Resolution 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Mar 2018 capital Return of Allotment of shares 3 Buy now
01 Nov 2017 officers Appointment of corporate secretary (Praxisifm Fund Services (Uk) Limited) 2 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jul 2017 officers Termination of appointment of director (Paul Stephen Green) 1 Buy now
05 Jul 2017 officers Appointment of director (Mr Simon Lee) 2 Buy now
05 Jul 2017 officers Appointment of director (Mr Jamie Beale) 2 Buy now
24 Apr 2017 incorporation Incorporation Company 10 Buy now