FINANCIAL MARKET POLICIES FOUNDATION

C/O Kreston Reeves Llp Springfield House C/O Kreston Reeves Llp Springfield House, Horsham, RH12 2RG, West Sussex, United Kingdom
StatusDISSOLVED
Company No.07926570
Category
Incorporated27 Jan 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution01 Oct 2019
Years4 years, 7 months, 11 days

SUMMARY

FINANCIAL MARKET POLICIES FOUNDATION is an dissolved with number 07926570. It was incorporated 12 years, 3 months, 16 days ago, on 27 January 2012 and it was dissolved 4 years, 7 months, 11 days ago, on 01 October 2019. The company address is C/O Kreston Reeves Llp Springfield House C/O Kreston Reeves Llp Springfield House, Horsham, RH12 2RG, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Lester Desmond Corp

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas Stephen Dove

Change date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas Stephen Dove

Change date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Martin Arthur Howell

Change date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denys Gordon Bennett

Change date: 2018-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-12

Officer name: Lester Desmond Corp

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Denys Gordon Bennett

Change date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2017

Action Date: 18 Mar 2017

Category: Address

Type: AD01

New address: C/O Kreston Reeves Llp Springfield House Springfield Road Horsham West Sussex RH12 2RG

Old address: C/O C/O Spofforth Llp Springfield House Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom

Change date: 2017-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Old address: C/O Keates Ferris St Martin's House 16 st Martin's Le Grand London EC1A 4EN

New address: C/O C/O Spofforth Llp Springfield House Springfield House Springfield Road Horsham West Sussex RH12 2RG

Change date: 2016-03-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Arthur Howell

Appointment date: 2015-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nicholas Stephen Dove

Appointment date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jan 2014

Action Date: 27 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Feb 2013

Action Date: 27 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-27

Documents

View document PDF

Move registers to sail company

Date: 05 Feb 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-04

Old address: St Martin's House 16 St Martin's Le Grand London EC1A 4EN

Documents

View document PDF

Change sail address company

Date: 02 Feb 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kjell Olav Hauge

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 27 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOWRITE MEDICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09697602
Status:ACTIVE
Category:Private Limited Company

EKSEED LTD

32 BLAWITH ROAD,HARROW,HA1 1TN

Number:10505393
Status:ACTIVE
Category:Private Limited Company

FEEL THE SPARKLE LTD.

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:07378820
Status:ACTIVE
Category:Private Limited Company

NERD SERVICES LIMITED

C/O HJS CHARTERED ACCOUNTANTS,SOUTHAMPTON,SO15 2EA

Number:09903557
Status:ACTIVE
Category:Private Limited Company
Number:CE014634
Status:ACTIVE
Category:Charitable Incorporated Organisation

SEYMOUR JOHN LIMITED

1 ASTON COURT,BROMSGROVE,B60 3AL

Number:08114826
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