Fp Realisations 2015 Limited

DataGardener
dissolved

Fp Realisations 2015 Limited

05392261Private Limited With Share Capital

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU
Incorporated

14/03/2005

Company Age

21 years

Directors

4

Employees

SIC Code

73120

Risk

Company Overview

Registration, classification & business activity

Fp Realisations 2015 Limited (05392261) is a private limited with share capital incorporated on 14/03/2005 (21 years old) and registered in london, WC2N6JU. The company operates under SIC code 73120.

Private Limited With Share Capital
SIC: 73120
Incorporated 14/03/2005
WC2N6JU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

1

CCJs

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:25-10-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-12-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-11-2015
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:27-10-2015
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:26-08-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-08-2015
Change Of Name Notice
Category:Change Of Name
Date:31-07-2015
Liquidation In Administration Proposals
Category:Insolvency
Date:10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:01-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-04-2010
Termination Secretary Company With Name
Category:Officers
Date:29-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2009
Legacy
Category:Annual Return
Date:05-06-2009
Legacy
Category:Address
Date:05-06-2009
Legacy
Category:Officers
Date:23-12-2008
Legacy
Category:Annual Return
Date:02-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2008
Accounts With Accounts Type Small
Category:Accounts
Date:05-08-2007
Legacy
Category:Officers
Date:13-06-2007
Legacy
Category:Annual Return
Date:20-04-2007
Legacy
Category:Officers
Date:20-04-2007
Legacy
Category:Capital
Date:10-07-2006
Legacy
Category:Capital
Date:19-06-2006
Legacy
Category:Accounts
Date:05-05-2006
Legacy
Category:Annual Return
Date:15-03-2006
Legacy
Category:Capital
Date:26-08-2005
Legacy
Category:Capital
Date:26-08-2005
Resolution
Category:Resolution
Date:26-08-2005
Resolution
Category:Resolution
Date:26-08-2005
Resolution
Category:Resolution
Date:26-08-2005
Legacy
Category:Mortgage
Date:20-07-2005
Legacy
Category:Officers
Date:20-07-2005
Legacy
Category:Mortgage
Date:17-06-2005
Incorporation Company
Category:Incorporation
Date:14-03-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/02/2016
Filing Date27/02/2015
Latest Accounts31/05/2014

Trading Addresses

Resolve Partners Limited, 22 York Buildings, London, Wc2N 6Ju, WC2N6JURegistered

Contact

Resolve Partners Limited, 22 York Buildings, London, WC2N6JU