FP COMMUNICATIONS GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-02 |
19/06/2419 June 2024 | Declaration of solvency |
14/06/2414 June 2024 | Registered office address changed from Studio 13.Lg.01 the Leather Market 11-13 Weston Street London SE1 3ER England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-06-14 |
14/06/2414 June 2024 | Appointment of a voluntary liquidator |
14/06/2414 June 2024 | Resolutions |
14/06/2414 June 2024 | Resolutions |
30/04/2430 April 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
01/12/231 December 2023 | Confirmation statement made on 2023-10-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/12/222 December 2022 | Confirmation statement made on 2022-10-17 with updates |
06/04/226 April 2022 | Appointment of Mr Ryan Mcnamara as a director on 2022-01-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-17 with no updates |
07/12/217 December 2021 | Registered office address changed from 200 Great Dover Street London SE1 4YB England to Studio 13.Lg.01 the Leather Market 11-13 Weston Street London SE1 3ER on 2021-12-07 |
10/01/2010 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM COUNTY HOUSE 14-15 HATTON GARDEN LONDON LONDON EC1N 8AT |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 200 GREAT DOVER STREET LONDON SE1 4YB |
11/01/1911 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
18/04/1818 April 2018 | SUB-DIVISION 22/03/18 |
10/04/1810 April 2018 | SUB DIVISION 22/03/2018 |
12/02/1812 February 2018 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
13/09/1713 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
19/09/1619 September 2016 | COMPANY NAME CHANGED FP CREATIVE LIMITED CERTIFICATE ISSUED ON 19/09/16 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/05/1617 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
17/05/1617 May 2016 | SAIL ADDRESS CHANGED FROM: 7 KINGSLAND HOUSE 135 ANDOVER ROAD NEWBURY BERKSHIRE RG14 6JL UNITED KINGDOM |
16/03/1616 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/10/1520 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
20/10/1520 October 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/04/157 April 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY |
23/10/1423 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/11/135 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM FIRST FLOOR 8 VINE YARD LONDON SE1 1QL |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
30/11/1230 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUY / 28/11/2012 |
09/11/129 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/10/1225 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT MOORE / 01/10/2012 |
25/10/1225 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/02/1128 February 2011 | 10/12/10 STATEMENT OF CAPITAL GBP 3030.00 |
28/02/1128 February 2011 | 10/12/10 STATEMENT OF CAPITAL GBP 3000 |
28/02/1128 February 2011 | NEW CLASSES OF SHARES BE CREATED ORDINARY B SHARES, ORDINARY C SHARES AND ORDINARY D SHARES 10/12/2010 |
28/02/1128 February 2011 | SHARES THAT DIRECTORS PROPOSE TO ISSUE 10/12/2010 |
05/01/115 January 2011 | CURREXT FROM 31/10/2010 TO 28/02/2011 |
05/01/115 January 2011 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 28 ECCLESTON SQUARE LONDON SW1V 1NZ UNITED KINGDOM |
10/12/1010 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
10/12/1010 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
10/12/1010 December 2010 | SAIL ADDRESS CREATED |
26/11/1026 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/02/104 February 2010 | DIRECTOR APPOINTED MR CHRISTOPHER GUY |
03/02/103 February 2010 | DIRECTOR APPOINTED MR JAMES ROBERT MOORE |
17/10/0917 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FP COMMUNICATIONS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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