FCPP OLDCO LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
29/08/2529 August 2025 New | Application to strike the company off the register |
27/05/2527 May 2025 | Certificate of change of name |
27/05/2527 May 2025 | Termination of appointment of Giles Matthew Edgar as a director on 2025-05-27 |
03/04/253 April 2025 | Total exemption full accounts made up to 2025-02-28 |
03/03/253 March 2025 | Previous accounting period extended from 2024-12-31 to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-16 with updates |
01/10/241 October 2024 | Purchase of own shares. |
25/09/2425 September 2024 | Cancellation of shares. Statement of capital on 2024-09-19 |
12/06/2412 June 2024 | Certificate of change of name |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/11/2327 November 2023 | Change of details for Pjw Corporate Ltd as a person with significant control on 2023-11-27 |
27/11/2327 November 2023 | Change of details for 1910 Investments Limited as a person with significant control on 2023-11-27 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with updates |
29/03/2329 March 2023 | Change of details for Pjw Corporate Ltd as a person with significant control on 2021-11-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Purchase of own shares. |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Cancellation of shares. Statement of capital on 2021-11-12 |
17/11/2117 November 2021 | Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 2021-11-17 |
15/11/2115 November 2021 | Termination of appointment of Michael Arthur Welch as a director on 2021-11-12 |
15/11/2115 November 2021 | Cessation of The Welch Group Limited as a person with significant control on 2021-11-12 |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/07/1926 July 2019 | SUB-DIVISION 22/07/19 |
26/07/1926 July 2019 | 22/07/2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
20/03/1920 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
01/01/191 January 2019 | APPOINTMENT TERMINATED, SECRETARY PJW CORPORATE LIMITED |
01/01/191 January 2019 | CESSATION OF MICHAEL ARTHUR WELCH AS A PSC |
01/01/191 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1910 INVESTMENTS LIMITED |
01/01/191 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE WELCH GROUP LIMITED |
01/01/191 January 2019 | REGISTERED OFFICE CHANGED ON 01/01/2019 FROM 16 CHARLOTTE SQUARE EDINBURGH MIDLOTHIAN EH2 4DF SCOTLAND |
01/01/191 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PJW CORPORATE LTD |
01/01/191 January 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 3 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | COMPANY NAME CHANGED TWG 2 LTD CERTIFICATE ISSUED ON 24/10/18 |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR GILES MATTHEW EDGAR |
23/10/1823 October 2018 | DIRECTOR APPOINTED MR PAUL JARMAN-WILLIAMS |
12/08/1812 August 2018 | SECRETARY APPOINTED PJW CORPORATE LIMITED |
09/08/189 August 2018 | ADOPT ARTICLES 19/07/2018 |
20/05/1820 May 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
29/03/1829 March 2018 | 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