FPC (ASHFORD) LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusDISSOLVED
Company No.09882846
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 7 months
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years5 months, 4 days

SUMMARY

FPC (ASHFORD) LIMITED is an dissolved private limited company with number 09882846. It was incorporated 8 years, 7 months ago, on 20 November 2015 and it was dissolved 5 months, 4 days ago, on 16 January 2024. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-11-01

Psc name: Fpc (No.88) Limited

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 May 2023

Category: Address

Type: AD04

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2023-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: First Floor South 101 New Cavendish Street London W1W 6XH England

Change date: 2023-04-04

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Stephen Lansman

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Stephen Lansman

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-17

Officer name: Mr Benjamin Isaac Wagstaff Lansman

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Mar 2020

Category: Address

Type: AD02

New address: 64 New Cavendish Street London W1G 8TB

Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mr Benjamin Isaac Wagstaff Lansman

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Isaac Wagstaff Lansman

Change date: 2016-04-04

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Lansman

Change date: 2016-06-01

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Mar 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change sail address company with new address

Date: 01 Dec 2015

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3B2 RECRUITMENT LIMITED

119 MOORSIDE ROAD,MANCHESTER,M27 0LB

Number:05951417
Status:ACTIVE
Category:Private Limited Company

ADMIRALS MANAGEMENT COMPANY LIMITED

35 LIVERPOOL ROAD,LIVERPOOL,L23 5SD

Number:05139076
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GWB OFFICE FURNITURE LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:07179328
Status:ACTIVE
Category:Private Limited Company

PRESENTS EVENTS LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:07488167
Status:ACTIVE
Category:Private Limited Company

SATAO GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11550002
Status:ACTIVE
Category:Private Limited Company

SPECTRUM 360 TRAVEL LTD.

89 LONGFIELD ROAD,TRING,HP23 4DF

Number:11150228
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