- Company Overview for FABER TRUSTEES LIMITED (02443839)
- Filing history for FABER TRUSTEES LIMITED (02443839)
- People for FABER TRUSTEES LIMITED (02443839)
- More for FABER TRUSTEES LIMITED (02443839)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 17 November 2023 with no updates | |
12 Jan 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Bloomsbury House 74-77 Great Russell Street London WC1B 3DA to The Bindery 51 Hatton Garden London EC1N 8HN on 12 April 2023 | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
27 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
09 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
14 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Sep 2016 | DS02 | Withdraw the company strike off application | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2016 | DS01 | Application to strike the company off the register | |
23 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
18 Nov 2015 | CH01 | Director's details changed for Mr Tobias William Faber on 1 October 2015 | |
09 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|