- Company Overview for FEBRAN LIMITED (04552026)
- Filing history for FEBRAN LIMITED (04552026)
- People for FEBRAN LIMITED (04552026)
- Charges for FEBRAN LIMITED (04552026)
- More for FEBRAN LIMITED (04552026)
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) |
---|---|---|---|
20 May 2024 | AD01 | Registered office address changed from Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 20 May 2024 | |
13 Oct 2023 | CS01 | Confirmation statement made on 17 July 2023 with no updates | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2023 | DS01 | Application to strike the company off the register | |
17 Jul 2023 | PSC07 | Cessation of Ilan Joshua Crawford as a person with significant control on 14 July 2023 | |
08 Jul 2023 | TM01 | Termination of appointment of Ilan Joshua Crawford as a director on 8 July 2023 | |
11 May 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2023 | MR04 | Satisfaction of charge 045520260001 in full | |
27 Jan 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
20 Dec 2022 | AP01 | Appointment of Mr Ilan Joshua Crawford as a director on 4 December 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 29 April 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester Greater Manchester M20 3EW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020 | |
22 Apr 2020 | MR01 | Registration of charge 045520260001, created on 20 April 2020 | |
05 Feb 2020 | PSC01 | Notification of Ilan Joshua Crawford as a person with significant control on 3 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Nicola Rochelle Crawford as a person with significant control on 3 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
24 Jan 2020 | CH01 | Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020 | |
24 Jan 2020 | PSC04 | Change of details for Mr Philip Maurice Edgar Crawford as a person with significant control on 24 January 2020 | |
08 Jan 2020 | DS02 | Withdraw the company strike off application |