- Company Overview for FUBË LIMITED (09254860)
- Filing history for FUBË LIMITED (09254860)
- People for FUBË LIMITED (09254860)
- More for FUBË LIMITED (09254860)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2020 | DS01 | Application to strike the company off the register | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2018 | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | AA | Micro company accounts made up to 31 October 2017 | |
03 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
30 Oct 2018 | AD01 | Registered office address changed from 8 King Edward Street Oxford OX1 4HL to St Michaels St. Michaels Clifton Banbury Oxfordshire OX15 0PA on 30 October 2018 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
27 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
07 Oct 2015 | AD01 | Registered office address changed from St Michaels Clifton Banbury Oxfordshire OX15 0PA United Kingdom to 8 King Edward Street Oxford OX1 4HL on 7 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr David Mcalister Murray-Hundley as a director on 1 January 2015 | |
16 Mar 2015 | CERTNM |
Company name changed formula one hospitality LIMITED\certificate issued on 16/03/15
|