FUBEN ENTERPRISES LTD

76 Wheatash Road, Addlestone, KT15 2ET, Surrey
StatusDISSOLVED
Company No.06912303
CategoryPrivate Limited Company
Incorporated21 May 2009
Age15 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 6 months, 29 days

SUMMARY

FUBEN ENTERPRISES LTD is an dissolved private limited company with number 06912303. It was incorporated 15 years, 2 months, 12 days ago, on 21 May 2009 and it was dissolved 2 years, 6 months, 29 days ago, on 04 January 2022. The company address is 76 Wheatash Road, Addlestone, KT15 2ET, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 31 May 2014

Category: Accounts

Type: AAMD

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2015

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-04

Officer name: Mr Clive Douglas Benson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2012

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: Ms Yanping Fu

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2012

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: Mr Clive Douglas Benson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2011

Action Date: 29 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-29

Old address: 44 Kelvedon Close Kingston upon Thames KT2 5LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Ms Yanping Fu

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 21 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-21

Officer name: Mr Clive Douglas Benson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2010

Action Date: 31 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-31

Officer name: Ms Yanping Fu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Incorporation company

Date: 21 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HANDICAP INTERNATIONAL UK

9 RUSHWORTH STREET,LONDON,SE1 0RB

Number:04010383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KENT MARINE CONTRACTORS LIMITED

84 SANDOWN ROAD,WEST MALLING,ME19 6NR

Number:09411430
Status:ACTIVE
Category:Private Limited Company

MAPLE HOMES (SCOTLAND) LIMITED

UNIT 1 COLVILLES PLACE, KELVIN INDUSTRIAL ESTATE,GLASGOW,G75 0PZ

Number:SC304273
Status:ACTIVE
Category:Private Limited Company
Number:04490050
Status:ACTIVE
Category:Private Limited Company

PONY MALONEY LIMITED

BROAD OAK BARN,LEWES,BN8 6JG

Number:06387750
Status:ACTIVE
Category:Private Limited Company

SPST CONSULTING LTD

127 KINGSWOOD CHASE,LEIGH-ON-SEA,SS9 3BE

Number:10904886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source