FPP PLUS LTD.

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

03/11/223 November 2022 Application to strike the company off the register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2021-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 15 STOPHER HOUSE WEBBER STREET LONDON SE1 0RE

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/09/1810 September 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAEME PEPLAR / 10/08/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAEME PEPLAR / 20/10/2017

View Document

20/07/1720 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAEME PEPLAR / 05/09/2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAEME PEPLAR / 01/04/2016

View Document

24/11/1524 November 2015 30/09/15 STATEMENT OF CAPITAL GBP 100

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR ANTHONY GRAEME PEPLAR

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ANDREW STUART

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / HON. ANDREW MORAY ANDREW STUART / 04/08/2014

View Document

04/06/144 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED

View Document

25/05/1225 May 2012 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