- Company Overview for F CUP LIMITED (08449624)
- Filing history for F CUP LIMITED (08449624)
- People for F CUP LIMITED (08449624)
- More for F CUP LIMITED (08449624)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2015 | AD01 | Registered office address changed from 5 Sheapcote House Beaconview Road West Bromwich West Midlands B71 3PP England to 5 Sheapecoate House Beaconview Road West Bromwich West Midlands B71 3PP on 5 January 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 5 Sheapecoate House Beaconview Road West Bromwich West Midlands B71 3PP on 5 January 2015 | |
03 Jun 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
03 Jun 2014 | TM02 | Termination of appointment of Itca (Gb) Limited as a secretary | |
08 May 2013 | AP01 | Appointment of Mr Marcus Andrian Moy as a director | |
08 May 2013 | TM01 | Termination of appointment of Simon Poon as a director | |
18 Mar 2013 | NEWINC |
Incorporation
|