FHF MANAGEMENT LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2310 May 2023 Registered office address changed from 8-10 Lower James Street, London 3rd Floor London W1F 9EL England to 8-10 Lower James Street 3 Floor London W1F 9EL on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 8-10 Lower James Street, London 8-10 Lower James Street 3rd Floor London W1F 9EL on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 8-10 Lower James Street, London 8-10 Lower James Street 3rd Floor London W1F 9EL England to 8-10 Lower James Street, London 3rd Floor London W1F 9EL on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 8-10 Lower James Street 3 Floor London W1F 9EL England to 3rd Floor, 8-10 Lower James Street, London, W1F9EL on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 3rd Floor, 8-10 Lower James Street, London, W1F9EL to 3rd Floor, 8-10 Lower James Street, London, W1F 9EL on 2023-05-10

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2021-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Guner Ebru Redding as a director on 2023-03-18

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 DIRECTOR APPOINTED MR RAYMOND CHARLES EYRE

View Document

27/11/1927 November 2019 COMPANY NAME CHANGED AR CLASSIC CAR STORAGE AND RESTORATION LIMITED CERTIFICATE ISSUED ON 27/11/19

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR TIMOTHY CHARLES DENHOLM EYRE

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM YAFAI

View Document

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

18/05/1718 May 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

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