- Company Overview for FOBRITE LTD (13191098)
- Filing history for FOBRITE LTD (13191098)
- People for FOBRITE LTD (13191098)
- More for FOBRITE LTD (13191098)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2022 | AD01 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 22 January 2022 | |
20 Apr 2021 | AA01 | Current accounting period extended from 28 February 2022 to 5 April 2022 | |
30 Mar 2021 | PSC07 | Cessation of Jade Yvonne Williams as a person with significant control on 25 February 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Jade Yvonne Williams as a director on 25 February 2021 | |
24 Mar 2021 | AD01 | Registered office address changed from Office G, Charles Henry House 130 Worcester Road Droitwich WR9 8AN United Kingdom to 214a Kettering Road Northampton NN1 4BN on 24 March 2021 | |
24 Mar 2021 | PSC01 | Notification of Rochelle Dela Rama as a person with significant control on 25 February 2021 | |
23 Mar 2021 | AP01 | Appointment of Ms Rochelle Dela Rama as a director on 25 February 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 109 Willerby Road Hull HU5 5DZ England to Office G, Charles Henry House 130 Worcester Road Droitwich WR9 8AN on 5 March 2021 | |
09 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-09
|