- Company Overview for UK FRB LTD (13770064)
- Filing history for UK FRB LTD (13770064)
- People for UK FRB LTD (13770064)
- More for UK FRB LTD (13770064)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
10 May 2024 | PSC01 | Notification of Daniel Peter Laxton as a person with significant control on 10 May 2024 | |
10 May 2024 | AP01 | Appointment of Mr Daniel Peter Laxton as a director on 10 May 2024 | |
10 May 2024 | TM01 | Termination of appointment of Stuart Gray as a director on 10 May 2024 | |
10 May 2024 | PSC07 | Cessation of Stuart Gray as a person with significant control on 10 May 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with updates | |
01 May 2024 | PSC01 | Notification of Stuart Gray as a person with significant control on 1 May 2024 | |
01 May 2024 | AP01 | Appointment of Mr Stuart Gray as a director on 1 May 2024 | |
01 May 2024 | TM01 | Termination of appointment of Reece Reid as a director on 1 May 2024 | |
01 May 2024 | PSC07 | Cessation of Reece Reid as a person with significant control on 1 May 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
28 Feb 2024 | AP01 | Appointment of Mr Reece Reid as a director on 15 February 2024 | |
28 Feb 2024 | PSC01 | Notification of Reece Reid as a person with significant control on 15 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Daniel Peter Laxton as a director on 15 February 2024 | |
28 Feb 2024 | PSC07 | Cessation of Daniel Peter Laxton as a person with significant control on 10 February 2024 | |
28 Feb 2024 | AD01 | Registered office address changed from 5 Cornish Mews Exeter Street Brighton BN1 5PH England to 32a Church Road Hove BN3 2FN on 28 February 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
10 Nov 2023 | CERTNM |
Company name changed dubai international properties LTD\certificate issued on 10/11/23
|
|
09 Nov 2023 | PSC01 | Notification of Daniel Laxton as a person with significant control on 9 November 2023 | |
02 Oct 2023 | AP01 | Appointment of Mr Daniel Peter Laxton as a director on 19 September 2023 | |
02 Oct 2023 | AD01 | Registered office address changed from 54 Charlbury Crescent Birmingham B26 2LL England to 5 Cornish Mews Exeter Street Brighton BN1 5PH on 2 October 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Mark Antony Butler as a director on 12 August 2023 |