Advanced company searchLink opens in new window

FRABENDS LTD

Company number 10537216

Filter by category

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2021 DS01 Application to strike the company off the register
31 Mar 2021 AA Micro company accounts made up to 5 April 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
28 Nov 2019 AA Micro company accounts made up to 5 April 2019
27 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
17 Dec 2018 AD01 Registered office address changed from Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 17 December 2018
05 Oct 2018 AA Micro company accounts made up to 5 April 2018
09 Apr 2018 AA Micro company accounts made up to 5 April 2017
08 Feb 2018 AD01 Registered office address changed from Unit 2 Henry Boot Way Hull HU4 7DW England to Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW on 8 February 2018
11 Jan 2018 AA01 Previous accounting period shortened from 31 December 2017 to 5 April 2017
27 Dec 2017 PSC01 Notification of Jose Alfiler as a person with significant control on 27 January 2017
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
01 Nov 2017 AD01 Registered office address changed from Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom to Unit 2 Henry Boot Way Hull HU4 7DW on 1 November 2017
27 Oct 2017 CH01 Director's details changed for Mr Jose Alfiler on 27 January 2017
29 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Office 1320 Blue Tower Media City Uk Manchester M50 2st on 29 August 2017
13 Feb 2017 TM01 Termination of appointment of Gemma Brown as a director on 13 February 2017
07 Feb 2017 AP01 Appointment of Mr Jose Alfiler as a director on 27 January 2017
18 Jan 2017 AD01 Registered office address changed from Flat 1 34 Balliol Road Bootle L20 3AJ United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 18 January 2017
22 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-22
  • GBP 1