FAMBRIDGE IT MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07827426 |
Category | Private Limited Company |
Incorporated | 28 Oct 2011 |
Age | 12 years, 7 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 5 days |
SUMMARY
FAMBRIDGE IT MANAGEMENT LIMITED is an dissolved private limited company with number 07827426. It was incorporated 12 years, 7 months, 4 days ago, on 28 October 2011 and it was dissolved 2 years, 10 months, 5 days ago, on 27 July 2021. The company address is 26 Dorset Gardens, Rochford, SS4 3AH, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 May 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 29 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-29
Documents
Accounts with accounts type total exemption full
Date: 11 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 28 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 28 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-28
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 28 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-28
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Termination secretary company with name termination date
Date: 02 Nov 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Lesley Knappett
Termination date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Address
Type: AD01
Old address: 7 Nelson Street Southend-on-Sea Essex SS1 1EH
Change date: 2016-09-08
New address: 26 Dorset Gardens Rochford SS4 3AH
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 28 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-28
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 28 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-28
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 28 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-28
Documents
Change person director company with change date
Date: 20 Jan 2012
Action Date: 24 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-24
Officer name: Neil Gordon Knappett
Documents
Some Companies
283 GREEN LANES,LONDON,N13 4XS
Number: | 04607766 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLINICAL AND EDUCATION SOLUTIONS LTD
22 GADWALL WAY,SCUNTHORPE,DN16 3UU
Number: | 11362025 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 OUSEBANK,SELBY,YO8 5AY
Number: | 07659196 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 BROWNING AVENUE,WORCESTER PARK,KT4 8LB
Number: | 10033667 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER DEVELOPMENTS NORTH EAST LIMITED
SWALLOW HOUSE,WASHINGTON,NE37 1EZ
Number: | 04276360 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER COTTAGES (ODIHAM) LIMITED
C/O SENNEN PROPERTY MGMT LTD,CAMBERLEY,GU15 3HL
Number: | 08904259 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |