Advanced company searchLink opens in new window

FANU LIMITED

Company number 10785773

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)
31 May 2023 SOAS(A) Voluntary strike-off action has been suspended
30 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2023 DS01 Application to strike the company off the register
13 Dec 2022 MR04 Satisfaction of charge 107857730003 in full
25 Nov 2022 AA01 Previous accounting period extended from 27 February 2022 to 27 August 2022
16 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 28 February 2021
02 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021
15 Sep 2021 MR01 Registration of charge 107857730003, created on 14 September 2021
10 Aug 2021 MR04 Satisfaction of charge 107857730001 in full
14 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 28 February 2020
09 Feb 2021 AD01 Registered office address changed from Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF to Northside House Mount Pleasant Barnet Herts EN4 9EE on 9 February 2021
30 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
25 Mar 2020 MR04 Satisfaction of charge 107857730002 in full
10 Feb 2020 MR01 Registration of charge 107857730002, created on 20 January 2020
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Aug 2019 MR01 Registration of charge 107857730001, created on 20 August 2019
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
20 May 2019 AA Micro company accounts made up to 28 February 2018
20 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 28 February 2018
19 Dec 2018 CH03 Secretary's details changed for Mrs Adele Marks on 19 December 2018
19 Dec 2018 PSC04 Change of details for Mrs Adele Marks as a person with significant control on 19 December 2018
19 Dec 2018 CH01 Director's details changed for Mrs Adele Marks on 30 October 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates