Advanced company searchLink opens in new window

FAIRBET 4 U LIMITED

Company number 04897535

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2015 AD01 Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Nov 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
10 Nov 2014 CH04 Secretary's details changed for Westbury Business Services Limited on 1 October 2014
20 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
05 Nov 2012 AD01 Registered office address changed from 12 Westbury Drive Brentwood Essex CM14 4JZ on 5 November 2012
06 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Dec 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
07 Dec 2011 AP01 Appointment of Mr Darren Emmanuel as a director
07 Dec 2011 AP04 Appointment of Westbury Business Services Limited as a secretary
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 20 September 2011
  • GBP 1
06 Dec 2011 AP01 Appointment of Ms Nicola Anne Harrison as a director
06 Dec 2011 TM01 Termination of appointment of Dominic Dunton as a director
06 Dec 2011 TM02 Termination of appointment of Rapid Business Services Limited as a secretary
21 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
12 Apr 2011 AD01 Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 12 April 2011
02 Nov 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
02 Nov 2010 CH04 Secretary's details changed for Rapid Business Services Limited on 1 October 2009
10 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
17 Dec 2009 AP01 Appointment of Dominic Pascal Dunton as a director