FLOUR POWER GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | All of the property or undertaking has been released from charge 118254500002 |
04/06/254 June 2025 | Previous accounting period shortened from 2025-03-29 to 2024-12-31 |
03/06/253 June 2025 | Group of companies' accounts made up to 2024-03-31 |
06/05/256 May 2025 | Group of companies' accounts made up to 2023-04-02 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-17 with updates |
30/10/2430 October 2024 | Termination of appointment of James Andrew Fleming as a director on 2024-10-29 |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Compulsory strike-off action has been discontinued |
10/06/2410 June 2024 | Statement of capital following an allotment of shares on 2023-07-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Termination of appointment of Jenni Louise Hughes-Ward as a director on 2024-01-24 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with updates |
11/04/2311 April 2023 | Appointment of Mrs Madeleine Suzanne Musselwhite as a director on 2023-04-11 |
03/04/233 April 2023 | Group of companies' accounts made up to 2022-03-27 |
02/04/232 April 2023 | Annual accounts for year ending 02 Apr 2023 |
22/12/2222 December 2022 | Cessation of Causeway Cgp Limited as General Partner to Causeway Capital Partners I Lp as a person with significant control on 2019-08-05 |
22/12/2222 December 2022 | Notification of Causeway Capital Partners 1Lp as a person with significant control on 2019-08-05 |
27/10/2127 October 2021 | Appointment of Mr Vikesh Kumar Patel as a director on 2021-08-04 |
11/07/2111 July 2021 | Group of companies' accounts made up to 2020-03-29 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSE PERALTA CHAFER |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PAOLO PERETTI |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 83-84 THE HOP EXCHANGE SOUTHWARK STREET LONDON SE1 2AT UNITED KINGDOM |
06/12/196 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118254500001 |
11/10/1911 October 2019 | CURREXT FROM 28/02/2020 TO 29/03/2020 |
27/08/1927 August 2019 | SECOND FILING OF AP01 FOR JOSE CHAFER |
27/08/1927 August 2019 | SECOND FILING OF AP01 FOR RICHARD PURVIS |
14/08/1914 August 2019 | ADOPT ARTICLES 24/07/2019 |
05/08/195 August 2019 | 05/08/19 STATEMENT OF CAPITAL GBP 10000 |
05/08/195 August 2019 | CESSATION OF CAUSEWAY CGP LIMITED AS A PSC |
05/08/195 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAUSEWAY CGP LIMITED AS GENERAL PARTNER TO CAUSEWAY CAPITAL PARTNERS I LP |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR JOSE JUAN PERALTA CHAFER |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR PAOLO AMEDEO PERETTI |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR CONNOR SEAN REID |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR RICHARD ALAN PURVIS |
28/02/1928 February 2019 | COMPANY NAME CHANGED PIPPEN TOPCO LIMITED CERTIFICATE ISSUED ON 28/02/19 |
13/02/1913 February 2019 | 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