Advanced company searchLink opens in new window

FAME MMA UK LTD

Company number 12081118

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)
01 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jan 2022 TM02 Termination of appointment of Marika Stalis as a secretary on 20 January 2022
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
05 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with updates
01 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
01 Jul 2020 PSC07 Cessation of Roy Junior De-Vent as a person with significant control on 1 July 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
09 Jun 2020 AD01 Registered office address changed from Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Unit 43-48 Riverpark Road Riverpark Industrial Estate Manchester M40 2XT on 9 June 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 PSC01 Notification of Roy Junior De-Vent as a person with significant control on 26 May 2020
22 May 2020 TM01 Termination of appointment of Lukasz Bogdan Dolata as a director on 22 May 2020
29 Jan 2020 AD01 Registered office address changed from St. James's House Pendleton Way Salford M6 5FW England to Unit 22 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 29 January 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
09 Dec 2019 AP01 Appointment of Mr Oleh Senechko as a director on 9 December 2019
09 Dec 2019 AP03 Appointment of Ms Marika Stalis as a secretary on 9 December 2019
06 Dec 2019 PSC01 Notification of Oleh Senechko as a person with significant control on 5 December 2019
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
05 Dec 2019 PSC07 Cessation of Isem Sp. Z O.O. as a person with significant control on 5 December 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
05 Dec 2019 TM01 Termination of appointment of Krzysztof Rozpara as a director on 5 December 2019
04 Dec 2019 AP01 Appointment of Mr Lukasz Bogdan Dolata as a director on 3 December 2019
04 Dec 2019 TM01 Termination of appointment of Marika Katarzyna Stalis as a director on 3 December 2019