FCEB LTD

14 Lancaster Gate, London, W2 3LH
StatusDISSOLVED
Company No.08304057
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 13 days

SUMMARY

FCEB LTD is an dissolved private limited company with number 08304057. It was incorporated 11 years, 6 months, 13 days ago, on 22 November 2012 and it was dissolved 3 years, 8 months, 13 days ago, on 22 September 2020. The company address is 14 Lancaster Gate, London, W2 3LH.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-24

New address: 14 Lancaster Gate London W2 3LH

Old address: 99 Main Street Spittal Berwick-upon-Tweed TD15 1RP England

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

New address: 99 Main Street Spittal Berwick-upon-Tweed TD15 1RP

Old address: 99 Main Street Spittal Berwick-upon-Tweed TD15 1RP England

Change date: 2016-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Nov 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-05

New address: 99 Main Street Spittal Berwick-upon-Tweed TD15 1RP

Old address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

New address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

Old address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England

Change date: 2014-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Old address: 99 Main Street Spittal Berwick-upon-Tweed TD15 1RP

Change date: 2014-11-19

New address: C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINGWOOD PROPERTY COMPANY LLP

133 HAMMERSMITH ROAD,LONDON,W14 0QL

Number:OC373623
Status:ACTIVE
Category:Limited Liability Partnership

COLLINGWOOD HOUSE INVESTMENT LIMITED

C/O F. W. SMITH RICHES & CO,LONDON,SW1A 2DD

Number:10821732
Status:ACTIVE
Category:Private Limited Company

FLORA FIELDINGS LIMITED

IDEN CROFT FRITTENDEN ROAD,TONBRIDGE,TN12 0DH

Number:10079669
Status:ACTIVE
Category:Private Limited Company

FLORICH2 LIMITED

65 SHAWBURY ROAD,WOLVERHAMPTON,WV10 0NX

Number:09253552
Status:ACTIVE
Category:Private Limited Company

LINCHPIN NETWORKS LTD

OAK HILL HOUSE, SOMERON ROAD,SUFFOLK,IP29 4NA

Number:05224922
Status:ACTIVE
Category:Private Limited Company

THE AVIATION BOOK CENTRE LIMITED

WEST WALK BUILDING,LEICESTER,LE1 7LT

Number:05003098
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