Advanced company searchLink opens in new window

FM3 2013 LIMITED

Company number 08819694

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
14 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 AD01 Registered office address changed from 39a Welbeck Street London W1G 8DH to 15 Golden Square London W1F 9JG on 11 May 2017
30 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
13 Jan 2016 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 30 October 2015
13 Jan 2016 AP01 Appointment of Mr Duncan Murray Reid as a director on 30 October 2015
19 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2015 AP01 Appointment of Mr Richard Jonathan Horwood as a director on 16 February 2015
25 Feb 2015 TM01 Termination of appointment of William James Lord as a director on 16 February 2015
15 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2014 SH02 Sub-division of shares on 17 March 2014
23 Apr 2014 AP01 Appointment of Mr Paul Nicholas Bedford as a director on 25 March 2014
23 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 March 2014
  • GBP 500.00
23 Apr 2014 SH08 Change of share class name or designation
15 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 19/03/2014
15 Apr 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 300
02 Apr 2014 MR01 Registration of charge 088196940001