- Company Overview for EUROPEAN FBO LIMITED (06543812)
- Filing history for EUROPEAN FBO LIMITED (06543812)
- People for EUROPEAN FBO LIMITED (06543812)
- More for EUROPEAN FBO LIMITED (06543812)
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) |
---|---|---|---|
25 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2011 | DS01 | Application to strike the company off the register | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 May 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 30 June 2010 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2010 | AR01 |
Annual return made up to 26 March 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 May 2009 | 363a | Return made up to 26/03/09; full list of members | |
25 Nov 2008 | 288b | Appointment Terminated Director paul raven | |
24 Jun 2008 | 288a | Director appointed stephen philip grimes | |
10 Jun 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
10 Jun 2008 | 288b | Appointment Terminated Director company directors LIMITED | |
10 Jun 2008 | 288a | Director and secretary appointed paul raven | |
10 Jun 2008 | CERTNM | Company name changed andrew lock uk LTD\certificate issued on 11/06/08 | |
26 Mar 2008 | NEWINC | Incorporation |