FS 101 LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Director's details changed for Mr Philip William Rolfe on 2023-01-13

View Document

03/01/233 January 2023 Termination of appointment of Barry David Shaw as a director on 2022-12-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/11/223 November 2022 Termination of appointment of Philip Peel as a director on 2022-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Appointment of Mr Geert Van Den Goor as a director on 2021-12-20

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/03/2031 March 2020 PREVEXT FROM 29/12/2019 TO 31/12/2019

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18

View Document

13/12/1913 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ELLIOTT

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR PHILIP ROLFE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

18/09/1918 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / P2CG LIMITED / 05/04/2017

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P2CG LIMITED

View Document

19/03/1919 March 2019 CESSATION OF PHILIP WILLIAM ROLFE AS A PSC

View Document

19/03/1919 March 2019 CESSATION OF JOANNE ROLFE AS A PSC

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 10 EASTCHEAP LONDON EC3M 1AJ UNITED KINGDOM

View Document

18/12/1818 December 2018 AUDITOR'S RESIGNATION

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR BARRY SHAW

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA STRICKER

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR HETAL PANCHAL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MARIA STRICKER

View Document

23/11/1723 November 2017 REGISTERED OFFICE CHANGED ON 23/11/2017 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX ENGLAND

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

16/08/1716 August 2017 CHANGE PERSON AS DIRECTOR

View Document

16/08/1716 August 2017 CHANGE PERSON AS DIRECTOR

View Document

03/07/173 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR PHILIP PEEL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROLFE

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE ROLFE

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR HETAL PANCHAL

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DOUGLAS JOHN ELLIOTT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL ROLFE / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ROLFE / 11/03/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 47 PARK ROAD LIMPSFIELD OXTED SURREY RH8 0AN UNITED KINGDOM

View Document

31/01/1631 January 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

09/10/159 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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