F.P. GROUP LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory winding up progress report. 2021-08-28 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2020-07-22 View Report
Address. New address: Begbies Graynor (Central Llp) Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ. Old address: Kemp House 152-160 City Road London EC1V 2NX England. Change date: 2020-07-20. 2020-07-20 View Report
Insolvency. Liquidation compulsory winding up order. 2020-04-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-04-23 View Report
Gazette. Gazette notice compulsory. 2020-03-17 View Report
Address. Old address: , 97 Church Road, Sundon, Luton, LU3 3PB, England. Change date: 2020-01-13. New address: Kemp House 152-160 City Road London EC1V 2NX. 2020-01-13 View Report
Officers. Officer name: Mr Stuart Malcolm Duggan. Change date: 2019-08-15. 2019-08-15 View Report
Address. New address: Kemp House 152-160 City Road London EC1V 2NX. Change date: 2019-08-15. Old address: , C/O Virgo Associates Bedford Heights, Brickhill Drive, Bedford, MK41 7PH, United Kingdom. 2019-08-15 View Report
Officers. Change date: 2019-08-15. Officer name: Mrs Donna Duggan-Hill. 2019-08-15 View Report
Mortgage. Charge creation date: 2018-11-28. Charge number: 113706100001. 2018-11-28 View Report
Officers. Officer name: Mr Stuart Malcolm Duggan. Appointment date: 2018-11-22. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Officers. Appointment date: 2018-11-06. Officer name: Mrs Donna Duggan-Hill. 2018-11-20 View Report
Incorporation. Capital: GBP 100 2018-05-18 View Report