F&BB FDN EUROPE LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

29/12/2129 December 2021 Application to strike the company off the register

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

25/03/1925 March 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

01/09/161 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

23/03/1623 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

04/09/154 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

26/03/1326 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE, 1ST FLOOR, 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU ENGLAND

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

11/04/1211 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

12/04/1112 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

15/11/1015 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK C BENENSON / 18/03/2010

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 18/03/2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE B BENENSON / 18/03/2010

View Document

10/10/0910 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/06/0719 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DELIVERY EXT'D 3 MTH 30/11/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/12/058 December 2005 S366A DISP HOLDING AGM 11/08/05

View Document

06/10/056 October 2005 DELIVERY EXT'D 3 MTH 30/11/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/11/04

View Document

16/08/0416 August 2004 ACP DATE TO BE CHANGE 29/07/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 COMPANY NAME CHANGED SWISSBRIGHT LIMITED CERTIFICATE ISSUED ON 27/05/04

View Document

18/03/0418 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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