Advanced company searchLink opens in new window

FAMOUS BUSINESS IN SERVICES LIMITED

Company number 11108610

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2021 DS01 Application to strike the company off the register
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 24 November 2020 with updates
24 Nov 2020 AP01 Appointment of Mr Nizar Hafdhalli as a director on 24 November 2020
24 Nov 2020 PSC01 Notification of Nizar Hafdhalli as a person with significant control on 24 November 2020
24 Nov 2020 TM01 Termination of appointment of Dumitru Catarama as a director on 24 November 2020
24 Nov 2020 PSC07 Cessation of Dumitru Catarama as a person with significant control on 24 November 2020
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
10 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
19 Sep 2019 AD01 Registered office address changed from Freedom Work Office 9 South Wing, Crawley Business Quarter Crawley RH10 9AD United Kingdom to Bespoke Spaces 465C Hornsey Road London N19 4DR on 19 September 2019
19 Sep 2019 PSC04 Change of details for Mr Dumitru Catarama as a person with significant control on 19 September 2019
19 Sep 2019 CH01 Director's details changed for Mr Dumitru Catarama on 19 September 2019
27 Jun 2019 PSC01 Notification of Dumitru Catarama as a person with significant control on 27 June 2019
27 Jun 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 June 2019
27 Jun 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Freedom Work Office 9 South Wing, Crawley Business Quarter Crawley RH10 9AD on 27 June 2019
27 Jun 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 June 2019
27 Jun 2019 AP01 Appointment of Mr Dumitru Catarama as a director on 27 June 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
12 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-12
  • GBP 1