FPC ACRE LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
18/06/2518 June 2025 | Application to strike the company off the register |
19/05/2519 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
14/11/2414 November 2024 | Director's details changed for Ms Julie Mary Davies on 2024-11-13 |
14/11/2414 November 2024 | Director's details changed for Mr John Lyle Jethro Pentith on 2024-11-13 |
13/11/2413 November 2024 | Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry Coventry CV1 2TL United Kingdom to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2024-11-13 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
15/03/2415 March 2024 | Termination of appointment of Griffith Mark Williams as a director on 2024-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-14 with no updates |
13/10/2313 October 2023 | Registered office address changed from 3 C/O Spencer Gardner Dickins Cheetah Road Coventry Innovation Village Coventry CV1 2TL England to C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry Coventry CV1 2TL on 2023-10-13 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
03/04/233 April 2023 | Appointment of Ms Julie Mary Davies as a director on 2023-03-31 |
03/04/233 April 2023 | Total exemption full accounts made up to 2022-03-31 |
03/04/233 April 2023 | Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 3 C/O Spencer Gardner Dickins Cheetah Road Coventry Innovation Village Coventry CV1 2TL on 2023-04-03 |
24/01/2324 January 2023 | Confirmation statement made on 2022-11-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
23/11/2123 November 2021 | Termination of appointment of Gary John Thornton as a secretary on 2021-11-12 |
23/11/2123 November 2021 | Registered office address changed from 5 Market Yard Mews 194 - 204 Bermondsey Street London SE1 3TQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-11-23 |
23/11/2123 November 2021 | Appointment of Mr John Lyle Jethro Pentith as a director on 2021-11-12 |
23/11/2123 November 2021 | Certificate of change of name |
23/11/2123 November 2021 | Notification of Future Planet Capital Holdings Limited as a person with significant control on 2021-11-12 |
23/11/2123 November 2021 | Cessation of Bryn-Y-Mor Holdings Limited as a person with significant control on 2021-11-12 |
23/11/2123 November 2021 | Cessation of Milltrust International Llp as a person with significant control on 2021-11-12 |
23/11/2123 November 2021 | Termination of appointment of Simon John Hopkins as a director on 2021-11-12 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Director's details changed for Mr Simon John Hopkins on 2021-06-21 |
22/06/2122 June 2021 | Director's details changed for Mr Simon John Hopkins on 2021-06-21 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
07/02/177 February 2017 | CURREXT FROM 30/11/2016 TO 31/03/2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM HUDSON HOUSE 8 TAVISTOCK STREET LONDON WC2E 7PP UNITED KINGDOM |
27/11/1527 November 2015 | 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