Advanced company searchLink opens in new window

FUBË LIMITED

Company number 09254860

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-07
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12