FARBROOK ADVANTAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09851402
CategoryPrivate Limited Company
Incorporated02 Nov 2015
Age8 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years10 months

SUMMARY

FARBROOK ADVANTAGE LTD is an dissolved private limited company with number 09851402. It was incorporated 8 years, 7 months, 13 days ago, on 02 November 2015 and it was dissolved 10 months ago, on 15 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-12-01

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-12-01

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-09-12

Old address: 18 Bowden Close Feltham TW14 8SE United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-26

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-26

Psc name: Hamdi Shawqi

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-26

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamdi Shawqi

Termination date: 2022-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-17

New address: 18 Bowden Close Feltham TW14 8SE

Old address: 72 Dudley Road Southall UB2 5AS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hamdi Shawqi

Notification date: 2021-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-04

Psc name: Rosario Menezes

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mr Hamdi Shawqi

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Rosario Menezes

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2020

Action Date: 28 Jul 2020

Category: Address

Type: AD01

Old address: 191 Washington Street Bradford. BD8 9QP United Kingdom

New address: 72 Dudley Road Southall UB2 5AS

Change date: 2020-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-08

Psc name: Thadchan Nandakumar

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr Rosario Menezes

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rosario Menezes

Notification date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: Thadchan Nandakumar

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: 191 Washington Street Bradford. BD8 9QP

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Change date: 2019-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ayyaz

Cessation date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thadchan Nandakumar

Notification date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thadchan Nandakumar

Appointment date: 2019-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ayyaz

Termination date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: 7 Beech Road Feltham TW14 8AH United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2019-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-02

Psc name: Jack Smart

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Jack Smart

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Jose Fernandes

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-18

Psc name: Jack Smart

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

New address: 7 Beech Road Feltham TW14 8AH

Old address: Flat 9 75 Chaplin Road Wembley HA0 4UD United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-18

Psc name: Jose Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Smart

Appointment date: 2019-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Flat 9 75 Chaplin Road Wembley HA0 4UD

Old address: 6 Meon Grove Birmingham B33 0TT United Kingdom

Change date: 2019-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-25

Psc name: Akeem Dixon

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-25

Psc name: Jose Fernandes

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-25

Officer name: Mr Jose Fernandes

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-25

Officer name: Akeem Dixon

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-29

Psc name: Hashim Said

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-06

New address: 6 Meon Grove Birmingham B33 0TT

Old address: Flat 6 Swallow Court London NW9 5DQ England

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-29

Officer name: Hashim Said

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-29

Psc name: Akeem Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-29

Officer name: Mr Akeem Dixon

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Old address: 92 Spackmans Way Slough SL1 2SB England

Change date: 2018-04-06

New address: Flat 6 Swallow Court London NW9 5DQ

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hashim Said

Notification date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Ashley Bryant

Termination date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Callum Ashley Bryant

Cessation date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-29

Officer name: Mr Hashim Said

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Ashley Bryant

Appointment date: 2017-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2017

Action Date: 08 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Collins

Cessation date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 92 Spackmans Way Slough SL1 2SB

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Callum Ashley Bryant

Notification date: 2017-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 33 Welland Close Peterborough PE1 3SB United Kingdom

Change date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darius Cebelis

Termination date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darius Cebelis

Change date: 2017-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Old address: 33 Welland Way Peterborough PE1 3SB United Kingdom

New address: 33 Welland Close Peterborough PE1 3SB

Change date: 2017-02-17

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-30

Officer name: Darius Cebelis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-06

Old address: 34 Robertson Way Sapley Huntingdon PE28 2GG United Kingdom

New address: 33 Welland Way Peterborough PE1 3SB

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Darius Cebelis

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Collins

Termination date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-15

Old address: 118 Water Eaton Road Bletchley MK2 3AL United Kingdom

New address: 34 Robertson Way Sapley Huntingdon PE28 2GG

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Address

Type: AD01

Old address: 47 Waterlow Road Maidstone ME14 2TP United Kingdom

New address: 118 Water Eaton Road Bletchley MK2 3AL

Change date: 2016-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-20

Officer name: John Collins

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 20 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikesh Rai

Termination date: 2016-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-20

Officer name: Nikesh Rai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 47 Waterlow Road Maidstone ME14 2TP

Change date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 20 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2015-11-20

Documents

View document PDF

Incorporation company

Date: 02 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNELLS NORFOLK PRESERVES LIMITED

82 HAMILTON ROAD,NORFOLK,NR30 4LZ

Number:04920162
Status:ACTIVE
Category:Private Limited Company

DA CUNHA ADVISORY LIMITED

SPRINGFIELD HOUSE,TADLEY,RG26 5PZ

Number:10976292
Status:ACTIVE
Category:Private Limited Company

MEGA SOFTWARE LIMITED

ABACUS BUSINESS CENTRE,ILFORD,IG3 9JX

Number:02547329
Status:ACTIVE
Category:Private Limited Company

NFOURTEEN LTD

89 WYNCHGATE,LONDON,N14 6RJ

Number:11807367
Status:ACTIVE
Category:Private Limited Company

NIROX TROMMELS LTD

HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA

Number:NI617173
Status:LIQUIDATION
Category:Private Limited Company

TELSTAR GUEST HOUSE LIMITED

75-77 ST DAVIDS HILL,DEVON,EX4 4DW

Number:05647914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source