- Company Overview for FAMOUS BUSINESS IN SERVICES LIMITED (11108610)
- Filing history for FAMOUS BUSINESS IN SERVICES LIMITED (11108610)
- People for FAMOUS BUSINESS IN SERVICES LIMITED (11108610)
- More for FAMOUS BUSINESS IN SERVICES LIMITED (11108610)
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
Statement of capital on 2017-12-12
|