FIT FOR PURPOSE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/10/245 October 2024 | Final Gazette dissolved following liquidation |
05/10/245 October 2024 | Final Gazette dissolved following liquidation |
05/07/245 July 2024 | Return of final meeting in a creditors' voluntary winding up |
23/08/2323 August 2023 | Registered office address changed from 106 Kenrick Road Nottingham NG3 6FB England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-08-23 |
23/08/2323 August 2023 | Statement of affairs |
23/08/2323 August 2023 | Appointment of a voluntary liquidator |
23/08/2323 August 2023 | Resolutions |
23/08/2323 August 2023 | Resolutions |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
27/03/2327 March 2023 | Application to strike the company off the register |
12/12/2212 December 2022 | Micro company accounts made up to 2022-08-31 |
03/11/223 November 2022 | Registered office address changed from Oxford House 8 Church Street Arnold Nottingham NG5 8FB United Kingdom to 106 Kenrick Road Nottingham NG3 6FB on 2022-11-03 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
10/02/2210 February 2022 | Micro company accounts made up to 2021-08-31 |
05/11/215 November 2021 | Registration of charge 115044510001, created on 2021-11-01 |
20/10/2120 October 2021 | Termination of appointment of Jonathan Nicholas Simpson as a director on 2021-10-20 |
20/10/2120 October 2021 | Change of details for Mr Christopher Michael Sims as a person with significant control on 2021-10-20 |
20/10/2120 October 2021 | Cessation of Jonathan Nicholas Simpson as a person with significant control on 2021-10-20 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
09/08/219 August 2021 | Confirmation statement made on 2021-08-06 with updates |
09/08/219 August 2021 | Change of details for Mr Jonathan Nicholas Simpson as a person with significant control on 2020-11-20 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN NICHOLAS SIMPSON / 06/04/2020 |
01/05/201 May 2020 | CESSATION OF JAMIE PAUL JOHNSON AS A PSC |
01/05/201 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MICHAEL SIMS |
27/02/2027 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMIE JOHNSON |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
07/08/187 August 2018 | 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