F & B HOSPITALITY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
03/04/243 April 2024 | Voluntary strike-off action has been suspended |
03/04/243 April 2024 | Voluntary strike-off action has been suspended |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
22/02/2422 February 2024 | Application to strike the company off the register |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-07-31 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-07-31 |
18/09/2318 September 2023 | Confirmation statement made on 2023-07-29 with no updates |
15/09/2315 September 2023 | Appointment of Mr Asgar Hussain Mohammed Shaikh as a director on 2023-08-30 |
10/08/2310 August 2023 | Termination of appointment of Salem Aladbi as a director on 2023-06-02 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
15/12/2215 December 2022 | Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-12-15 |
15/12/2215 December 2022 | Director's details changed for Mr Salem Aladbi on 2022-12-15 |
15/12/2215 December 2022 | Change of details for Mr Mahmoud Al Hassan as a person with significant control on 2022-12-15 |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Total exemption full accounts made up to 2021-07-31 |
19/10/2219 October 2022 | Compulsory strike-off action has been suspended |
19/10/2219 October 2022 | Compulsory strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
07/07/217 July 2021 | Termination of appointment of Vistra Cosec Limited as a secretary on 2021-07-07 |
07/07/217 July 2021 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 2021-07-07 |
07/07/217 July 2021 | Appointment of Accomplish Secretaries Limited as a secretary on 2021-07-07 |
07/07/217 July 2021 | Director's details changed for Mr Salem Aladbi on 2021-07-07 |
07/07/217 July 2021 | Change of details for Mr Mahmoud Al Hassan as a person with significant control on 2021-07-07 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
21/08/1921 August 2019 | DIRECTOR APPOINTED MR JULIUS MANUEL BOZZINO |
21/08/1921 August 2019 | DIRECTOR APPOINTED MR SUNIL MASSON |
30/07/1930 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company