Advanced company searchLink opens in new window

FIGHT BLADDER CANCER (TRADING) LIMITED

Company number 09988853

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from 36 Station Road Chinnor Oxfordshire OX39 4QH United Kingdom to 51 High Street 51 High Street Chinnor Oxfordshire OX39 4DJ on 24 March 2021
10 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 TM01 Termination of appointment of Christopher Jackson as a director on 31 July 2020
05 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 TM01 Termination of appointment of Andrew Winterbottom as a director on 31 May 2019
22 Oct 2019 AP01 Appointment of Mrs Tracy Michaela Staskevich as a director on 30 July 2019
22 Oct 2019 AP01 Appointment of Dr Lydia Elizabeth Makaroff as a director on 30 July 2019
22 Oct 2019 PSC07 Cessation of Andrew Winterbottom as a person with significant control on 31 May 2019
11 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Nov 2018 TM01 Termination of appointment of Tracy Michaela Staskevich as a director on 13 August 2018
13 Aug 2018 AP01 Appointment of Mr Christopher Jackson as a director on 3 August 2018
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
21 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
04 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-04
  • GBP 1