London
SW19 2RR
Website | fpiandis.com |
---|---|
Email address | [email protected] |
Telephone | 07 960222023 |
Telephone region | Mobile |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Genevive Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £92 |
Current Liabilities | £2,332 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | Application to strike the company off the register (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
27 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Administrative restoration application (6 pages) |
11 September 2014 | Administrative restoration application (6 pages) |
11 September 2014 | Annual return made up to 4 December 2013 Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Ms Genevive Moore on 22 August 2014 (3 pages) |
11 September 2014 | Annual return made up to 4 December 2013 Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 December 2013 Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Ms Genevive Moore on 22 August 2014 (3 pages) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 March 2013 | Registered office address changed from 13 Churchill House 184 London Road Mitcham Surrey CR4 3SJ United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from 13 Churchill House 184 London Road Mitcham Surrey CR4 3SJ United Kingdom on 27 March 2013 (1 page) |
2 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Company name changed bluekarma LTD\certificate issued on 17/07/12
|
17 July 2012 | Change of name notice (2 pages) |
17 July 2012 | Company name changed bluekarma LTD\certificate issued on 17/07/12
|
17 July 2012 | Change of name notice (2 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
4 December 2009 | Incorporation (23 pages) |
4 December 2009 | Incorporation (23 pages) |