FPS FILMS (UK) LTD
Status | DISSOLVED |
Company No. | 08886086 |
Category | Private Limited Company |
Incorporated | 11 Feb 2014 |
Age | 10 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 09 Nov 2021 |
Years | 2 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
Dissolution application strike off company
Date: 11 Aug 2021
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 03 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
Gazette filings brought up to date
Date: 23 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
4TH FLOOR, PARK GATE 161-163,BRIGHTON,BN1 6AF
Number: | 10171338 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CALLYWITH GATE,BODMIN,PL31 2RQ
Number: | 10662096 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
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 |
UNIT 9, 66,LONDONDERRY,BT47 3SF
Number: | NI644252 |
Status: | ACTIVE |
Category: | Private Limited Company |