CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 22nd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jul 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 22nd, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jul 2021
filed on: 25th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 8th, February 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Jul 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Regent Court 1 North Bank London NW8 8UN England on Tue, 1st Sep 2020 to International House Constance Street London E16
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 5th Aug 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL on Fri, 19th Jul 2019 to Regent Court 1 North Bank London NW8 8UN
filed on: 19th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 19th Jul 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On Thu, 18th Jul 2019, company appointed a new person to the position of a secretary
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 16th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 2nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2017
filed on: 2nd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Sat, 1st Oct 2016 new director was appointed.
filed on: 20th, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Oct 2016
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 18th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 20th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 11th Jul 2015
filed on: 12th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Sat, 11th Jul 2015 new director was appointed.
filed on: 12th, July 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 11th Jul 2015
filed on: 12th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 8th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 31st Mar 2014
filed on: 25th, April 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thu, 27th Feb 2014 director's details were changed
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Sun, 31st Mar 2013 director's details were changed
filed on: 11th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Mar 2013
filed on: 11th, April 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Aug 2012
filed on: 13th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 16th, April 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Aug 2011
filed on: 8th, September 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 26th Aug 2011. Old Address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ
filed on: 26th, August 2011
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Wed, 22nd Jun 2011
filed on: 26th, August 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed european investing service LTDcertificate issued on 10/12/10
filed on: 10th, December 2010
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RES15 |
Resolution on Thu, 9th Dec 2010 to change company name
|
change of name |
|
CERTNM |
Company name changed fanbenny LTDcertificate issued on 09/12/10
filed on: 9th, December 2010
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Wed, 8th Dec 2010 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Wed, 11th Aug 2010 new director was appointed.
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Aug 2010. Old Address: Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom
filed on: 11th, August 2010
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2011
filed on: 11th, August 2010
|
accounts |
Free Download
(1 page)
|
AP04 |
On Wed, 11th Aug 2010, company appointed a new person to the position of a secretary
filed on: 11th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Aug 2010
filed on: 10th, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2010
|
incorporation |
Free Download
(21 pages)
|