Advanced company searchLink opens in new window

F&B PROPERTY LIMITED

Company number 10246495

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)
10 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2024 DS01 Application to strike the company off the register
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
25 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
10 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
04 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
04 Nov 2019 AA Accounts for a dormant company made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
08 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Sep 2018 CH01 Director's details changed for Mr Iain Fraser Chapman on 6 September 2018
06 Sep 2018 AD01 Registered office address changed from 67 Herbert Gardens London NW10 3BX England to Sunnycroft Harrow Road Neacroft Christchurch Dorset BH23 8JW on 6 September 2018
06 Sep 2018 PSC04 Change of details for Mr Iain Fraser Chapman as a person with significant control on 6 September 2018
06 Sep 2018 PSC04 Change of details for Mrs Georgina Chapman as a person with significant control on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mrs Georgina Chapman on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mrs Georgina Chapman on 6 September 2018
06 Sep 2018 CH01 Director's details changed for Mr Iain Fraser Chapman on 6 September 2018
06 Sep 2018 PSC04 Change of details for Mrs Georgina Chapman as a person with significant control on 6 September 2018
06 Sep 2018 PSC04 Change of details for Mr Iain Fraser Chapman as a person with significant control on 6 September 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
26 Jun 2018 PSC01 Notification of Iain Fraser Chapman as a person with significant control on 22 June 2016