FPL HOLDINGS LIMITED

20 Dawson Place 20 Dawson Place, London, W2 4TJ
StatusDISSOLVED
Company No.06015580
CategoryPrivate Limited Company
Incorporated01 Dec 2006
Age17 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution31 Jul 2018
Years5 years, 11 months, 4 days

SUMMARY

FPL HOLDINGS LIMITED is an dissolved private limited company with number 06015580. It was incorporated 17 years, 7 months, 3 days ago, on 01 December 2006 and it was dissolved 5 years, 11 months, 4 days ago, on 31 July 2018. The company address is 20 Dawson Place 20 Dawson Place, London, W2 4TJ.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-06

Officer name: Gwendolyn Carrie Mcguire

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Lee

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Enis Erhar Kumar

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 30/04/2008

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 03/12/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 19/01/07 from: 62 ainsdale road london W5 1JX

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 01 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMODITY BUSINESS GROUP LTD

THE COURTYARD,ASCOT,SL5 7HP

Number:10105548
Status:ACTIVE
Category:Private Limited Company

H P BULMER LIMITED

ELSLEY COURT,LONDON,W1W 8BE

Number:00150832
Status:ACTIVE
Category:Private Limited Company

MAXINE LANGE CONSULTING LTD

FLAT 5,LONDON,NW3 7SB

Number:07418063
Status:ACTIVE
Category:Private Limited Company

MG MARINE ENGINEERING LTD

64 MOORLAND VIEW,PLYMOUTH,PL6 6AW

Number:10160924
Status:ACTIVE
Category:Private Limited Company

ROXIE'S BBQ LTD

FLAT 8 TURBERVILLE HOUSE,LONDON,SW9 0UP

Number:09573267
Status:ACTIVE
Category:Private Limited Company

SHEPHERD CONSTRUCT (COLCHESTER) LIMITED

8 OLD FORGE COURT COLCHESTER ROAD,COLCHESTER,CO7 7EA

Number:07514201
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