- Company Overview for FB INT MANAGEMENT LTD (06835345)
- Filing history for FB INT MANAGEMENT LTD (06835345)
- People for FB INT MANAGEMENT LTD (06835345)
- More for FB INT MANAGEMENT LTD (06835345)
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) |
---|---|---|---|
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
18 Jun 2019 | AD01 | Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to Cumberland Lodge Suite 6 Cumberland Road Cliftonville Margate CT9 2JZ on 18 June 2019 | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Jun 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
10 Feb 2017 | AP01 | Appointment of Mr Joerg Braunsdorf as a director on 1 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of George Graham as a director on 1 February 2017 | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | AD01 | Registered office address changed from 2 Old Brompton Road Suit 188 London SW7 3DQ England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 7 November 2016 | |
15 Sep 2016 | AP01 | Appointment of Mr George Graham as a director on 1 September 2016 | |
15 Sep 2016 | TM01 | Termination of appointment of Tim Rohkamm as a director on 31 August 2016 | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
25 Feb 2016 | AD01 | Registered office address changed from 29 Harley Street Unit 7 London W1G 9QR to 2 Old Brompton Road Suit 188 London SW7 3DQ on 25 February 2016 | |
25 Feb 2016 | AP01 | Appointment of Mr Tim Rohkamm as a director on 24 February 2016 | |
25 Feb 2016 | TM01 | Termination of appointment of John Benson as a director on 24 February 2016 | |
25 Feb 2016 | CERTNM |
Company name changed global barter club LTD\certificate issued on 25/02/16
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-06-11
|