Advanced company searchLink opens in new window

FUMBI CONVERSION HUB LTD.

Company number 08405808

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2021 DS01 Application to strike the company off the register
14 Jan 2021 AA Micro company accounts made up to 29 February 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
14 Jan 2020 AD01 Registered office address changed from 165 Praed Street Praed Street London W2 1RH England to 165 Praed Street London W2 1RH on 14 January 2020
18 Dec 2019 AD01 Registered office address changed from 2nd Floor Kestrel House Primett Road Stevenage SG1 3EE United Kingdom to 165 Praed Street Praed Street London W2 1RH on 18 December 2019
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
02 Apr 2019 CS01 Confirmation statement made on 16 February 2019 with updates
03 Jul 2018 PSC01 Notification of Juraj Forgacs as a person with significant control on 25 June 2018
03 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 3 July 2018
03 Jul 2018 TM01 Termination of appointment of Linda Cao as a director on 25 June 2018
03 Jul 2018 AP01 Appointment of Mr Juraj Forgacs as a director on 25 June 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
08 Mar 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
09 Mar 2017 AA Micro company accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
10 Jun 2016 TM01 Termination of appointment of Antonis Ambrus Papp as a director on 8 June 2016
10 Jun 2016 AP01 Appointment of Miss Linda Cao as a director on 8 June 2016
10 Jun 2016 AD01 Registered office address changed from 88-90 Hatton Garden Holborn London EC1N 8PN to 2nd Floor Kestrel House Primett Road Stevenage SG1 3EE on 10 June 2016
27 Apr 2016 CERTNM Company name changed mining trading LIMITED\certificate issued on 27/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
17 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
07 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015