FPMN LIMITED
Status | ACTIVE |
Company No. | 08737226 |
Category | Private Limited Company |
Incorporated | 17 Oct 2013 |
Age | 10 years, 9 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 4 months, 24 days |
SUMMARY
FPMN LIMITED is an active private limited company with number 08737226. It was incorporated 10 years, 9 months, 17 days ago, on 17 October 2013 and it was dissolved 4 years, 4 months, 24 days ago, on 10 March 2020. The company address is 24 Church Street, Rickmansworth, WD3 1DD, Hertfordshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 15 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-06
Psc name: Mr Pavel Berg
Documents
Accounts with accounts type dormant
Date: 16 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change to a person with significant control
Date: 15 Oct 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Pavel Berg
Documents
Change person director company with change date
Date: 15 Oct 2021
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-01
Officer name: Mr Pavel Berg
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Termination secretary company with name termination date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry Secretarial Services Ltd
Termination date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-03
Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
New address: 24 Church Street Rickmansworth Hertfordshire WD3 1DD
Documents
Termination secretary company
Date: 29 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Confirmation statement with updates
Date: 05 Jul 2021
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Administrative restoration company
Date: 05 Jul 2021
Category: Restoration
Type: RT01
Documents
Change to a person with significant control
Date: 09 Aug 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-03
Psc name: Pavel Berg
Documents
Change person director company with change date
Date: 09 Aug 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-03
Officer name: Mr Pavel Berg
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-09
Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Change to a person with significant control
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-30
Psc name: Pavel Berg
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-30
Officer name: Mr Pavel Berg
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-02
Old address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ England
New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP
Documents
Accounts with accounts type dormant
Date: 13 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint corporate secretary company with name date
Date: 13 Mar 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Kerry Secretarial Services Ltd
Appointment date: 2017-01-31
Documents
Termination secretary company with name termination date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jordan Cosec Limited
Termination date: 2017-01-31
Documents
Change person director company with change date
Date: 02 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-31
Officer name: Mr Pavel Berg
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-02
Old address: 20-22 Bedford Row London WC1R 4JS
New address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Appoint corporate secretary company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Jordan Cosec Limited
Documents
Termination director company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jordan Cosec Limited
Documents
Incorporation company
Date: 17 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
44 NOTTINGHAM ROAD,MANSFIELD,NG18 1BL
Number: | 09699161 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE ANNEX, FOREST HOUSE,SILVERSTONE,NN12 8UA
Number: | 03297701 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLECOTE MANAGEMENT COMPANY (COLCHESTER) LIMITED
10 LITTLECOTES,COLCHESTER,CO4 5EL
Number: | 02660449 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LPF BUSINESS SOLUTIONS LIMITED
SWATTON BARN,SWINDON,SN4 0EU
Number: | 08627526 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BALLANTRAE ROAD,LIVERPOOL,L18 6JG
Number: | 08229302 |
Status: | ACTIVE |
Category: | Private Limited Company |
260 FIELD END ROAD,RUISLIP,HA4 9LT
Number: | 04821023 |
Status: | ACTIVE |
Category: | Private Limited Company |