Download leads from Nexok and grow your business. Find out more

FBA Ship UK Limited

Documents

Total Documents22
Total Pages60

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off
6 April 2021First Gazette notice for voluntary strike-off
26 March 2021Total exemption full accounts made up to 31 March 2020
25 March 2021Application to strike the company off the register
5 February 2020Confirmation statement made on 12 January 2020 with no updates
31 December 2019Total exemption full accounts made up to 31 March 2019
27 April 2019Compulsory strike-off action has been discontinued
25 April 2019Confirmation statement made on 12 January 2019 with no updates
9 April 2019First Gazette notice for compulsory strike-off
21 December 2018Total exemption full accounts made up to 31 March 2018
12 January 2018Confirmation statement made on 12 January 2018 with updates
11 January 2018Appointment of Janine Vasiliou as a director on 1 January 2018
11 January 2018Director's details changed for Mr Devon Kellar on 1 January 2018
11 January 2018Registered office address changed from 237 Rocky Lane Perry Barr Birmingham B42 1QY United Kingdom to Unit 7 Northside Business Centre Wellington Street Birmingham B18 4NR on 11 January 2018
11 January 2018Change of details for Mr Devon Kellar as a person with significant control on 1 January 2018
20 December 2017Total exemption full accounts made up to 31 March 2017
26 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
26 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017
23 April 2017Confirmation statement made on 10 April 2017 with updates
23 April 2017Confirmation statement made on 10 April 2017 with updates
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
11 April 2016Incorporation
Statement of capital on 2016-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing