F I P HOLDINGS LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 Application to strike the company off the register

View Document

08/11/228 November 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Registered office address changed from Unit C301 the Business Centre 5 Clarendon Road London N22 6XJ England to 52-53 Britton Street London EC1M 5UQ on 2022-01-06

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

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

View Accounts

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 42 TWYFORD AVENUE LONDON N2 9NL ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 ARTICLES OF ASSOCIATION

View Document

20/05/1920 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/05/1920 May 2019 ALTER ARTICLES 11/04/2019

View Document

16/05/1916 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 400

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 01/09/17 STATEMENT OF CAPITAL GBP 200

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HERBISON / 17/08/2016

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 111 PRIORY ROAD LONDON N8 8LY UNITED KINGDOM

View Document

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

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