- Company Overview for FNCB LIMITED (00383994)
- Filing history for FNCB LIMITED (00383994)
- People for FNCB LIMITED (00383994)
- Charges for FNCB LIMITED (00383994)
- Insolvency for FNCB LIMITED (00383994)
- More for FNCB LIMITED (00383994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2020 | BONA | Bona Vacantia disclaimer | |
13 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Feb 2018 | TM02 | Termination of appointment of Kalpna Shah as a secretary on 31 January 2018 | |
10 Oct 2017 | TM01 | Termination of appointment of Richard William Bird as a director on 29 September 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from , PO Box 2497 Building 4, Hatters Lane, Watford, WD18 1YY, United Kingdom to 30 30 Finsbury Square London EC2P 2YU on 5 April 2017 | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | 4.70 | Declaration of solvency | |
24 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
19 Oct 2016 | AP01 | Appointment of Miss Samantha Jones as a director on 10 October 2016 | |
11 Oct 2016 | TM01 | Termination of appointment of Robert Henry King as a director on 1 October 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from , Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, WD18 8YF to 30 30 Finsbury Square London EC2P 2YU on 23 August 2016 | |
24 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Jun 2016 | TM01 | Termination of appointment of Manuel Uria-Fernandez as a director on 14 June 2016 | |
22 Jun 2016 | AP01 | Appointment of Mr Richard William Bird as a director on 14 June 2016 | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
18 Dec 2015 | CH01 | Director's details changed for Mr Manuel Uria-Fernandez on 17 December 2015 | |
05 Oct 2015 | AP01 | Appointment of Mr Robert Henry King as a director on 30 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Steven Mark Pickering as a director on 11 September 2015 | |
15 Jul 2015 | AP03 | Appointment of Mrs Kalpna Shah as a secretary on 10 July 2015 | |
15 Jul 2015 | TM02 | Termination of appointment of Fn Secretary Limited as a secretary on 10 July 2015 | |
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|