FPS DESIGNS LIMITED

1st Floor Kirkdale House, Kirkdale Road 1st Floor Kirkdale House, Kirkdale Road, London, E11 1HP
StatusDISSOLVED
Company No.07455958
CategoryPrivate Limited Company
Incorporated01 Dec 2010
Age13 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 13 days

SUMMARY

FPS DESIGNS LIMITED is an dissolved private limited company with number 07455958. It was incorporated 13 years, 6 months, 8 days ago, on 01 December 2010 and it was dissolved 4 years, 3 months, 13 days ago, on 25 February 2020. The company address is 1st Floor Kirkdale House, Kirkdale Road 1st Floor Kirkdale House, Kirkdale Road, London, E11 1HP.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faye Kara Smith

Termination date: 2019-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Spires

Change date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mr Christopher Spires

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Christoffer Stedman

Termination date: 2017-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

New address: 1st Floor Kirkdale House, Kirkdale Road Leytonstone London E11 1HP

Old address: Church Farm House (Off Victoria Road) Suffolk England IP15 5EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christoffer Stedman

Appointment date: 2015-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-05

Officer name: Enamur Rahman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Keeble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Enamur Rahman

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Enamur Rahman

Change date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Trevor Keeble

Change date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mrs Faye Kara Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2013

Action Date: 15 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-15

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Enamur Rahman

Change date: 2013-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Mar 2013

Action Date: 26 Mar 2013

Category: Address

Type: AD01

Old address: 88 Snakes Lane East Woodford Green IG8 7HX England

Change date: 2013-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 11 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-11

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Faye Kara Hughes

Change date: 2011-09-10

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Trevor Keeble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Enamur Rahman

Documents

View document PDF

Incorporation company

Date: 01 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINARY PIGEON STUDIOS LTD

20 CRANESBILL DRIVE,BICESTER,OX26 3WG

Number:11728723
Status:ACTIVE
Category:Private Limited Company

ELEKDIRECT LIMITED

5A THE PARKLANDS,BOLTON,BL6 4SD

Number:08328323
Status:ACTIVE
Category:Private Limited Company

JOHN BYATT BUILDERS LTD

49 WEST ROAD,BOURNE,PE10 9PS

Number:09865422
Status:ACTIVE
Category:Private Limited Company

LOW ESTATES LIMITED

VICTORIA COURT,MAIDSTONE,ME14 5FA

Number:11011441
Status:ACTIVE
Category:Private Limited Company

MACROTECH (CONTRACTS) LIMITED

UNIT 48 GREENDALE BUSINESS PARK,EXETER,

Number:02444710
Status:ACTIVE
Category:Private Limited Company

SVL DEVELOPMENTS LIMITED

DUNDAS BUSINESS CENTRE,GLASGOW,G4 9JT

Number:SC530045
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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