FHL PROPERTY LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Registered office address changed from 201 Underhill Road London SE22 0PD England to 31 Links Road West Wickham BR4 0QN on 2022-10-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 201 UNDERHILL ROAD EAST DULWICH LONDON SE22 0PD ENGLAND

View Document

10/04/1910 April 2019 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 31 Links Road West Wickham BR4 0QN on 2019-04-10

View Document

10/04/1910 April 2019 Registered office address changed from , 201 Underhill Road, East Dulwich, London, SE22 0PD, England to 31 Links Road West Wickham BR4 0QN on 2019-04-10

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110191110001

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR HO LIU

View Document

18/10/1718 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information