- Company Overview for FAIRBET 4 U LIMITED (04897535)
- Filing history for FAIRBET 4 U LIMITED (04897535)
- People for FAIRBET 4 U LIMITED (04897535)
- More for FAIRBET 4 U LIMITED (04897535)
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
|
|
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
|
|
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
|
|
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 |