FB DESIGN LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-10-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / FLORIN BARDES / 26/01/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. STELIAN FLORIN BARDES / 26/01/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 11 LITTLEWORTH CROFT LEAMINGTON SPA WARWICKSHIRE CV31 1AL ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM FLAT 3 17 LEAM TERRACE LEAMINGTON SPA CV31 1BB

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STELIAN FLORIN BARDES / 22/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 100 TACHBROOK STREET LEAMINGTON SPA WARWICKSHIRE CV31 2BH ENGLAND

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. STELIAN FLORIN BARDES / 05/08/2015

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 116 BURY ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3HW UNITED KINGDOM

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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