F2P (GROUP) LTD

Company Documents

DateDescription
12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2518 June 2025 Termination of appointment of Adam Fowler as a director on 2025-06-12

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

29/08/2429 August 2024 Registration of charge 114665250002, created on 2024-08-22

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/10/2314 October 2023

View Document

14/10/2314 October 2023

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022

View Document

20/12/2220 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

20/12/2220 December 2022

View Document

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

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED 9 RACING LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GALLIE

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

11/08/2011 August 2020 CESSATION OF MARK ROBERT GALLIE AS A PSC

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD PALMER

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR JAMES EDWARD PALMER

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GL50 1TA ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT GALLIE / 31/01/2020

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT GALLIE / 25/11/2019

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ROBERT GALLIE / 16/07/2018

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GL50 3SH ENGLAND

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT GALLIE / 16/07/2018

View Document

16/07/1816 July 2018 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