Advanced company searchLink opens in new window

FS(MARYLEBONE) LTD

Company number 03086814

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Dec 2022 RP05 Registered office address changed to PO Box 4385, 03086814 - Companies House Default Address, Cardiff, CF14 8LH on 6 December 2022
24 Nov 2022 COCOMP Order of court to wind up
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
07 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
20 Apr 2022 CERTNM Company name changed french sole (marylebone) LTD\certificate issued on 20/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
08 Feb 2022 TM01 Termination of appointment of Philip Alexander Hirst as a director on 8 February 2022
08 Feb 2022 AP01 Appointment of Mr Philip Alexander Hirst as a director on 7 February 2022
07 Dec 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2021 CVA4 Notice of completion of voluntary arrangement
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-05
13 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-07
30 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
13 Apr 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2021
01 Feb 2021 TM01 Termination of appointment of Lucy Whittaker as a director on 16 June 2020
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
23 Jun 2020 AP01 Appointment of Mr David Howick as a director on 22 June 2020
16 Jun 2020 TM01 Termination of appointment of David Howick as a director on 12 June 2020
16 Jun 2020 AP01 Appointment of Ms Lucy Whittaker as a director on 15 June 2020
16 Mar 2020 MR04 Satisfaction of charge 030868140008 in full
17 Feb 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
04 Oct 2019 CS01 Confirmation statement made on 2 August 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
14 Jun 2019 MR01 Registration of charge 030868140009, created on 5 June 2019