- Company Overview for F&B PROPERTY LIMITED (10246495)
- Filing history for F&B PROPERTY LIMITED (10246495)
- People for F&B PROPERTY LIMITED (10246495)
- More for F&B PROPERTY LIMITED (10246495)
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 |