FUBEN ENTERPRISES LTD
Status | DISSOLVED |
Company No. | 06912303 |
Category | Private Limited Company |
Incorporated | 21 May 2009 |
Age | 15 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
Dissolution application strike off company
Date: 05 Oct 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
PACKHORSE BRIDGE MANAGEMENT COMPANY LIMITED
1ST FLOOR,CARLISLE,CA3 8RN
Number: | 04490050 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD OAK BARN,LEWES,BN8 6JG
Number: | 06387750 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 KINGSWOOD CHASE,LEIGH-ON-SEA,SS9 3BE
Number: | 10904886 |
Status: | ACTIVE |
Category: | Private Limited Company |