FPS FILMS (UK) LTD

33 Hawthorn 33 Hawthorn, Reading, RG2 9FU, England
StatusDISSOLVED
Company No.08886086
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 5 months, 18 days

SUMMARY

FPS FILMS (UK) LTD is an dissolved private limited company with number 08886086. It was incorporated 10 years, 2 months, 16 days ago, on 11 February 2014 and it was dissolved 2 years, 5 months, 18 days ago, on 09 November 2021. The company address is 33 Hawthorn 33 Hawthorn, Reading, RG2 9FU, England.



Company Fillings

Gazette dissolved voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

New address: 33 Hawthorn Shinfield Reading RG2 9FU

Change date: 2019-08-12

Old address: 8 Whitton Road Hounslow Central TW3 2DA England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Swathi Gurrala

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Sravan Kumar Chidurala

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sravan Kumar Chidurala

Cessation date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sravan Kumar Chidurala

Termination date: 2017-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: Sravan Kumar Chidurala

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mrs Swathi Gurrala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Old address: Office Gold Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA

Change date: 2017-08-09

New address: 8 Whitton Road Hounslow Central TW3 2DA

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chandrasekhar Sriramula

Termination date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-07

Officer name: Mr Sravan Kumar Chidurala

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Mr Chandrasekhar Sriramula

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-03

Officer name: Mr Sravan Kumar Chidurala

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-23

Officer name: Mr Chandrasekhar Sriramula

Documents

View document PDF

Change account reference date company current extended

Date: 31 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Address

Type: AD01

Old address: 300 Limes Avenue 300 Limes Avenue Chigwell Essex IG7 5NA England

Change date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Address

Type: AD01

Old address: Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England

Change date: 2014-06-05

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chandrasekhar Sriramula

Change date: 2014-02-11

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sravan Kumar Chidurala

Change date: 2014-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2014-03-03

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHENNY LIMITED

4TH FLOOR, PARK GATE 161-163,BRIGHTON,BN1 6AF

Number:10171338
Status:ACTIVE
Category:Private Limited Company

AIR TRIBE MEDIA LIMITED

18 CALLYWITH GATE,BODMIN,PL31 2RQ

Number:10662096
Status:ACTIVE
Category:Private Limited Company

MEAKA BEARS

FLAT 13 CIPPA HOUSE,LONDON,SE26 4PZ

Number:07311924
Status:LIQUIDATION
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ORCHARD APARTMENTS LIMITED

22 GREAT JAMES STREET,LONDON,WC1N 3ES

Number:08895166
Status:ACTIVE
Category:Private Limited Company

TAYLORS MORTGAGES & PROTECTION LTD

794 HIGH STREET,KINGSWINFORD,DY6 8BQ

Number:10168644
Status:ACTIVE
Category:Private Limited Company

THE RICE BOWL DRUMAHOE LTD

UNIT 9, 66,LONDONDERRY,BT47 3SF

Number:NI644252
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