FPR GLOBAL LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/06/2312 June 2023 Registered office address changed from C/O Setfords 46 Chancery Lane London WC2A 1JE to 47 Antill Road Antill Road London E3 5BT on 2023-06-12

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Termination of appointment of Paul Benedict Puxon as a secretary on 2022-05-11

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Certificate of re-registration from Public Limited Company to Private

View Document

06/04/226 April 2022 Re-registration of Memorandum and Articles

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Re-registration from a public company to a private limited company

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-07 with updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/11/1929 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY CHILD & CHILD SECRETARIES LIMITED

View Document

20/05/1920 May 2019 SECRETARY APPOINTED MR. PAUL BENEDICT PUXON

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM C/O CHILD & CHILD NOVA NORTH, 11 BRESSENDEN PLACE LONDON SW1E 5BY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 76050

View Document

23/11/1823 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 67000

View Document

18/10/1818 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 67000

View Document

22/08/1822 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1813 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 60000

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN METCALFE

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR ERROL GEOFFREY FULLER

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR ANDREW LYNCH

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR FILIPPOS PAPAS

View Document

27/03/1827 March 2018 APPLICATION COMMENCE BUSINESS

View Document

27/03/1827 March 2018 COMMENCE BUSINESS AND BORROW

View Document

08/03/188 March 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