FPS PSU LIMITED

1st Floor 69 - 70 Long Lane, London, EC1A 9EJ, England
StatusDISSOLVED
Company No.08205778
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

FPS PSU LIMITED is an dissolved private limited company with number 08205778. It was incorporated 11 years, 8 months, 8 days ago, on 07 September 2012 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is 1st Floor 69 - 70 Long Lane, London, EC1A 9EJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 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: 15 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 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: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Wall

Appointment date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Anne Dean

Termination date: 2018-06-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: 123 Westminster Bridge Road London SE1 7HR

Change date: 2016-01-05

New address: 1st Floor 69 - 70 Long Lane London EC1A 9EJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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 full list shareholders

Date: 23 Sep 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 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 full list shareholders

Date: 23 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANKA CONSULT LLP

CORNWALL BUILDINGS 45-51 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:OC353244
Status:ACTIVE
Category:Limited Liability Partnership

GREENCROFT PROPERTY MANAGEMENT LIMITED

5 MILL CLOSE,CHIPPING NORTON,OX7 3PA

Number:08825840
Status:ACTIVE
Category:Private Limited Company

GROW ROWING LTD

UNIT E, RESIDENCE TOWER,LONDON,N4 2LZ

Number:10698037
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KLK ESTATES LIMITED

12 PARK LANE,READING,RG31 5DL

Number:07883856
Status:ACTIVE
Category:Private Limited Company

NOBLE SOFTWARE SOLUTIONS LTD

63 CUBITT HOUSE,LONDON,SW4 8NF

Number:09916565
Status:ACTIVE
Category:Private Limited Company

PARK LANE HOMES (EAST SUSSEX) LIMITED

141-145 BOHEMIA ROAD,ST. LEONARDS-ON-SEA,TN37 6RL

Number:09723244
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