FASTEN SEATBELTS BUMPY NIGHT LTD
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-05-31 |
25/09/2425 September 2024 | Confirmation statement made on 2024-05-02 with no updates |
24/09/2424 September 2024 | Confirmation statement made on 2023-05-02 with no updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
01/03/241 March 2024 | Amended total exemption full accounts made up to 2021-05-31 |
01/03/241 March 2024 | Total exemption full accounts made up to 2023-05-31 |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
23/12/2323 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-05-31 |
20/12/2320 December 2023 | Amended total exemption full accounts made up to 2021-05-31 |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
18/05/2318 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
24/03/2324 March 2023 | Registered office address changed from 39 39 High Street Orpington BR6 0JE England to 10 Fazeley Studios 191 Fazeley Street Deritend Birmingham B5 5SE on 2023-03-24 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
22/04/2222 April 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/01/2127 January 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GALE / 27/01/2021 |
27/01/2127 January 2021 | REGISTERED OFFICE CHANGED ON 27/01/2021 FROM 114 SCOTT HOUSE THE CUSTARD FACTORY GIBB STREET BIRMINGHAM B9 4AA ENGLAND |
27/01/2127 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GALE / 27/01/2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 92 WAR LANE HARBORNE BIRMINGHAM B17 9RR ENGLAND |
03/05/193 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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