Advanced company searchLink opens in new window

FB INT MANAGEMENT LTD

Company number 06835345

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09
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
  • EUR 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-24
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
  • EUR 1