Advanced company searchLink opens in new window

FBMI LTD

Company number 08058908

Filter by category

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)
15 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AA Micro company accounts made up to 31 May 2014
03 Jun 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
28 Feb 2014 AD01 Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ United Kingdom on 28 February 2014
27 Feb 2014 AP01 Appointment of Mr Raman Baban as a director
27 Feb 2014 TM01 Termination of appointment of Jeremy Macadie as a director
27 Feb 2014 TM01 Termination of appointment of Adam Rasheed as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
29 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
29 May 2013 AD01 Registered office address changed from 7 Skyline Village Lime Harbour London E14 9TS England on 29 May 2013
28 May 2013 TM01 Termination of appointment of Aras Faraj as a director
28 May 2013 AP01 Appointment of Mr Jeremy James Macadie as a director
28 May 2013 TM01 Termination of appointment of Baban Raman as a director
04 May 2012 CH01 Director's details changed for Mr Aras Anwar Faraj on 4 May 2012
04 May 2012 CH01 Director's details changed for Mr Baban Raman on 4 May 2012
04 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted