Advanced company searchLink opens in new window

FMF NEWCO OFM LTD

Company number 08966192

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
11 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The company to be struck off from the register 11/12/2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 CS01 Confirmation statement made on 28 March 2019 with updates
01 Oct 2019 AD01 Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to Cedar House Hazell Drive Newport South Wales NP10 8FY on 1 October 2019
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
23 May 2019 AD03 Register(s) moved to registered inspection location Cedar House Hazell Drive Newport NP10 8FY
23 May 2019 AD02 Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY
01 Jun 2018 AA Accounts for a dormant company made up to 31 January 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
24 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
26 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
15 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jun 2015 CERTNM Company name changed shcl fmf newco 4 LIMITED\certificate issued on 12/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-11
01 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
09 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 January 2015
02 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2014 SH01 Statement of capital following an allotment of shares on 21 May 2014
  • GBP 100
15 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)