FPD EUROPE LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Registered office address changed from Ground Floor 13 Charles Ii Street London SW1Y 4QU England to 2nd Floor 10 Charles Ii Street London SW1Y 4AA on 2025-02-07 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
14/03/2414 March 2024 | Total exemption full accounts made up to 2022-12-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Confirmation statement made on 2023-10-21 with no updates |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
19/01/2219 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
18/10/1718 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
20/12/1620 December 2016 | DISS40 (DISS40(SOAD)) |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF |
25/10/1625 October 2016 | DIRECTOR APPOINTED MR MARK RAYMOND GREAVES |
04/10/164 October 2016 | FIRST GAZETTE |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, SECRETARY PREMIUM SECRETARIES LIMITED |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/08/155 August 2015 | 31/12/14 TOTAL EXEMPTION FULL |
14/07/1514 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
29/04/1529 April 2015 | 28/04/15 STATEMENT OF CAPITAL GBP 100 |
20/10/1420 October 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
16/04/1416 April 2014 | 31/12/13 TOTAL EXEMPTION FULL |
25/01/1425 January 2014 | DISS40 (DISS40(SOAD)) |
22/01/1422 January 2014 | Annual return made up to 11 July 2013 with full list of shareholders |
05/11/135 November 2013 | FIRST GAZETTE |
18/04/1318 April 2013 | CURREXT FROM 31/07/2013 TO 31/12/2013 |
11/07/1211 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company