London
EC3M 7AY
Secretary Name | Deirdre Anne Thomas |
---|---|
Status | Resigned |
Appointed | 20 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 45a Cottenham Park Road London SW20 0SB |
Registered Address | 7th Floor 77 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Donald Blackmore 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
22 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
---|---|
29 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
7 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 September 2019 | Registered office address changed from 37-39 Lime Street London EC3M 7AY to Boundary House 7-17 Jewry Street London EC3N 2HP on 19 September 2019 (1 page) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
1 February 2017 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Peter Donald Blackmore on 1 February 2017 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
28 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
24 February 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Deirdre Anne Thomas as a secretary on 7 February 2015 (1 page) |
18 March 2014 | Company name changed fubar brokers LIMITED\certificate issued on 18/03/14
|
18 March 2014 | Company name changed fubar brokers LIMITED\certificate issued on 18/03/14
|
12 March 2014 | Change of name notice (2 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Change of name notice (2 pages) |
21 February 2014 | Appointment of Deirdre Anne Thomas as a secretary (2 pages) |
21 February 2014 | Appointment of Deirdre Anne Thomas as a secretary (2 pages) |
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|
20 February 2014 | Incorporation Statement of capital on 2014-02-20
|