FURIOUS PROPERTIES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Statement of affairs

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025 Registered office address changed from 448a Finchley Road London NW2 2HY England to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2025-03-24

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

20/12/2420 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

03/10/233 October 2023 Termination of appointment of Fagner Gomes De Almeida as a director on 2023-09-29

View Document

03/10/233 October 2023 Micro company accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Registered office address changed from 745B Finchley Road London NW11 8DL England to 448a Finchley Road London NW2 2HY on 2023-10-03

View Document

03/10/233 October 2023 Cessation of Fagner Gomes De Almeida as a person with significant control on 2023-09-29

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/11/2114 November 2021 Appointment of Mr Vagner Fernando Fagotti as a director on 2021-11-01

View Document

14/11/2114 November 2021 Notification of Vagner Fernando Fagotti as a person with significant control on 2021-11-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/04/216 April 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 42 CREWYS ROAD LONDON NW2 2AA UNITED KINGDOM

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR FAGNER GOMES DE ALMEIDA

View Document

08/06/208 June 2020 20/12/19 STATEMENT OF CAPITAL GBP 100

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAGNER GOMES DE ALMEIDA

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY FAGNER DEALMEIDA

View Document

20/12/1920 December 2019 CESSATION OF FAGNER GOMES DEALMEIDA AS A PSC

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR FAGNER DEALMEIDA

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/03/1831 March 2018 DISS40 (DISS40(SOAD))

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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