FAMETOWN LIMITED

10141295
GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KING GEORGE YARD LONDON ENGLAND EC3V 9DF

Documents

Documents
Date Category Description Pages
12 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Jul 2021 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2021 officers Termination of appointment of secretary (Sarah Longe) 1 Buy now
09 Feb 2021 officers Termination of appointment of director (Maria Odigie) 1 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2020 officers Appointment of secretary (Ms Sarah Longe) 2 Buy now
17 Nov 2020 officers Appointment of director (Ms Maria Odigie) 2 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
17 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Nov 2020 officers Termination of appointment of director (Asif Sahil) 1 Buy now
18 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 officers Termination of appointment of director (Lyn Bond) 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2020 officers Appointment of director (Mr Asif Sahil) 2 Buy now
01 Jul 2020 accounts Annual Accounts 2 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2019 accounts Annual Accounts 2 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
22 Jun 2017 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
22 Jun 2017 officers Appointment of director (Miss Lyn Bond) 2 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2016 incorporation Incorporation Company 43 Buy now