FPI CO 160 LTD

18 St. Swithin's Lane, London, EC4N 8AD, England
StatusDISSOLVED
Company No.10889251
CategoryPrivate Limited Company
Incorporated28 Jul 2017
Age6 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution22 Jan 2019
Years5 years, 5 months, 13 days

SUMMARY

FPI CO 160 LTD is an dissolved private limited company with number 10889251. It was incorporated 6 years, 11 months, 7 days ago, on 28 July 2017 and it was dissolved 5 years, 5 months, 13 days ago, on 22 January 2019. The company address is 18 St. Swithin's Lane, London, EC4N 8AD, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH19

Date: 2018-06-19

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 19 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/06/18

Documents

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Mar 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Langham Hall Uk Services Llp

Appointment date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Triple Point Social Housing Reit Plc

Notification date: 2018-01-09

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-09

Capital : 101 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: 16 Carolina Way Quays Reach Salford M50 2ZY England

New address: 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fairhome Property Investments Ltd

Cessation date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Green

Termination date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin Beaton

Appointment date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maximilian Ivan Michael Shenkman

Appointment date: 2018-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fairhome Property Investments Ltd

Notification date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stephen Green

Cessation date: 2017-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-29

Old address: Barton Hall Hardy Street Eccles Manchester M30 7NB United Kingdom

New address: 16 Carolina Way Quays Reach Salford M50 2ZY

Documents

View document PDF

Incorporation company

Date: 28 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBALT ASSOCIATES LLP

FLAT 25,LONDON,WC2H 0DG

Number:OC402417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

IDEAL HANDYMAN (RESIDENTIAL) LIMITED

15 MULBERRY WAY,BARKINGSIDE,IG6 1ET

Number:08055568
Status:ACTIVE
Category:Private Limited Company

LAMPCO PROPERTIES LIMITED

UNIT 6 MANOR HOUSE BUSINESS PARK,WEMBLEY,HA0 1BN

Number:05550624
Status:ACTIVE
Category:Private Limited Company

LAND SCIENCE LIMITED

UNIT 10,BURGESS HILL,RH15 9TN

Number:07064804
Status:ACTIVE
Category:Private Limited Company

LOFTUS VASCULAR LTD

LONSDALE,LUTTERWORTH,LE17 4AD

Number:10002580
Status:ACTIVE
Category:Private Limited Company

LPAR CONSULTANTS LTD

EAST HOUSE THE OLD TRINITY SCHOOL,BRADFORD ON AVON,BA15 1LW

Number:06954563
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