FPG FINANCIAL SERVICES TEDDINGTON LIMITED

1 Cambridge Road 1 Cambridge Road, Middlesex, TW11 8DT
StatusDISSOLVED
Company No.05232667
CategoryPrivate Limited Company
Incorporated15 Sep 2004
Age19 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution02 Feb 2016
Years8 years, 4 months, 2 days

SUMMARY

FPG FINANCIAL SERVICES TEDDINGTON LIMITED is an dissolved private limited company with number 05232667. It was incorporated 19 years, 8 months, 19 days ago, on 15 September 2004 and it was dissolved 8 years, 4 months, 2 days ago, on 02 February 2016. The company address is 1 Cambridge Road 1 Cambridge Road, Middlesex, TW11 8DT.



Company Fillings

Gazette dissolved voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Certificate change of name company

Date: 21 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fpg financial services LIMITED\certificate issued on 21/04/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-15

Officer name: Mr Ian Neal Boage

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Timothy John Norrisbottom

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Charles Clifton

Change date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/09/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alan clifton / 01/12/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/09/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 01/11/04 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANHERNE INTERNATIONAL (HOLDINGS) LIMITED

HILL PARK COURT,LEATHERHEAD,KT22 7NL

Number:02820915
Status:ACTIVE
Category:Private Limited Company

IMRAN SAGHIR LIMITED

2 YARN CLOSE,HALIFAX,HX1 4RZ

Number:07325170
Status:ACTIVE
Category:Private Limited Company

INDIGO PALACE OF BEAUTY LIMITED

9 VIOLA AVENUE,LONDON,SE2 0TQ

Number:05582923
Status:ACTIVE
Category:Private Limited Company

POPAG8 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11788667
Status:ACTIVE
Category:Private Limited Company

PREMIER CROO LIMITED

ASHMORE, 1 MONUMENT VIEW,WELLINGTON,TA21 0BH

Number:05455522
Status:ACTIVE
Category:Private Limited Company

STAR TELEVISION PROGRAMMES LIMITED

62/63 WESTBOROUGH,,YO11 1TS

Number:01952518
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source