Advanced company searchLink opens in new window

FB40 LIMITED

Company number 12272951

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 Jan 2025 CH01 Director's details changed for David Robert Kerr on 10 January 2025
07 Jan 2025 AA Accounts for a small company made up to 31 December 2023
01 Nov 2024 AP01 Appointment of David Robert Kerr as a director on 30 October 2024
22 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with no updates
16 Sep 2024 DS02 Withdraw the company strike off application
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2024 DS01 Application to strike the company off the register
15 Jul 2024 AA Accounts for a small company made up to 31 December 2022
14 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 27/02/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Mar 2024 MA Memorandum and Articles of Association
29 Feb 2024 MR01 Registration of charge 122729510001, created on 28 February 2024
22 Dec 2023 AA Accounts for a small company made up to 31 December 2021
23 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA01 Current accounting period shortened from 31 December 2021 to 30 December 2021
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
22 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2022 MA Memorandum and Articles of Association
18 Feb 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
18 Aug 2021 AD01 Registered office address changed from 9 Summerhill Road Dartford DA1 2LP England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 18 August 2021
29 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2021
  • GBP 5,942
29 Jun 2021 CH01 Director's details changed for Mr Christoph Gamon on 25 June 2021
29 Jun 2021 AD01 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH England to 9 Summerhill Road Dartford DA1 2LP on 29 June 2021