FBA PREP (CENTRAL) LTD

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2416 May 2024 Cessation of Razwaan Hussain Akhter as a person with significant control on 2024-05-05

View Document

16/05/2416 May 2024 Termination of appointment of Razwaan Hussain Akhter as a director on 2024-05-05

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Registered office address changed from Unit 9 Burslem Business Park Reginald Street Stoke-on-Trent ST6 1DU England to Unit 8 Burslem Business Park Reginald Street Stoke-on-Trent ST6 1DU on 2023-07-14

View Document

09/05/239 May 2023 Registered office address changed from Storagebase Ltd Axletree Way Wednesbury WS10 9QY England to Unit 9 Burslem Business Park Reginald Street Stoke-on-Trent ST6 1DU on 2023-05-09

View Document

29/03/2329 March 2023 Change of details for Mr Razwaan Hussain Akhter as a person with significant control on 2023-02-03

View Document

29/03/2329 March 2023 Notification of Zafran Iqbal as a person with significant control on 2023-02-03

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Notification of Razwaan Hussain Akhter as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Appointment of Mr Zafran Iqbal as a director on 2023-02-03

View Document

03/02/233 February 2023 Cessation of Carole Anne Price as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Appointment of Mr Razwaan Hussain Akhter as a director on 2023-02-03

View Document

03/02/233 February 2023 Termination of appointment of Carole Anne Price as a director on 2023-02-03

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Cessation of David Robert Cowley as a person with significant control on 2022-10-28

View Document

31/10/2231 October 2022 Termination of appointment of David Robert Cowley as a director on 2022-10-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

13/01/2213 January 2022 Change of details for Mr David Robert Cowley as a person with significant control on 2021-03-26

View Document

13/01/2213 January 2022 Change of details for Ms Carole Anne Price as a person with significant control on 2021-03-26

View Document

05/05/215 May 2021 REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 4 DRAKE AVENUE PENKRIDGE STAFFORD ST19 5UA UNITED KINGDOM

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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