- Company Overview for FBS101 LIMITED (08537775)
- Filing history for FBS101 LIMITED (08537775)
- People for FBS101 LIMITED (08537775)
- Charges for FBS101 LIMITED (08537775)
- More for FBS101 LIMITED (08537775)
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) |
---|---|---|---|
09 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2018 | MR01 | Registration of charge 085377750005, created on 14 February 2018 | |
20 Dec 2017 | MR01 | Registration of charge 085377750004, created on 19 December 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Frank Mountain as a person with significant control on 27 February 2017 | |
05 Jul 2017 | AP03 | Appointment of Miss Georgina Falconer as a secretary on 5 July 2017 | |
05 Jul 2017 | TM02 | Termination of appointment of Eric William Grove as a secretary on 27 February 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Frank James Mountain as a director on 27 February 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ to 10a Charlecotte Mews Staple Gardens Winchester Hants SO23 8SR on 15 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Eric William Grove as a director on 27 February 2017 | |
02 Mar 2017 | MR01 | Registration of charge 085377750003, created on 27 February 2017 | |
01 Mar 2017 | MR01 | Registration of charge 085377750002, created on 27 February 2017 | |
01 Mar 2017 | MR01 | Registration of charge 085377750001, created on 27 February 2017 | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
21 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-21
|