- Company Overview for FB40 LIMITED (12272951)
- Filing history for FB40 LIMITED (12272951)
- People for FB40 LIMITED (12272951)
- Charges for FB40 LIMITED (12272951)
- More for FB40 LIMITED (12272951)
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
|
|
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
|
|
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
|
|
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 |