FEBECEMA LTD
Status | DISSOLVED |
Company No. | 10011536 |
Category | Private Limited Company |
Incorporated | 18 Feb 2016 |
Age | 8 years, 3 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2019 |
Years | 4 years, 7 months, 21 days |
SUMMARY
FEBECEMA LTD is an dissolved private limited company with number 10011536. It was incorporated 8 years, 3 months, 13 days ago, on 18 February 2016 and it was dissolved 4 years, 7 months, 21 days ago, on 12 October 2019. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-15
Old address: 1 College Yard 56 Winchester Avenue London NW6 7UA England
New address: 40a Station Road Upminster Essex RM14 2TR
Documents
Liquidation voluntary statement of affairs
Date: 11 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 17 Mar 2018
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulo Henrique Veronese
Termination date: 2018-03-15
Documents
Cessation of a person with significant control
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-15
Psc name: Paulo Henrique Veronese
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fernanda Berenice Cerda Martinez
Notification date: 2018-03-15
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fernanda Berenice Cerda Martinez
Appointment date: 2018-03-15
Documents
Confirmation statement with updates
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-15
Documents
Notification of a person with significant control
Date: 21 Nov 2017
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paulo Henrique Veronese
Notification date: 2017-11-17
Documents
Cessation of a person with significant control
Date: 17 Nov 2017
Action Date: 15 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-15
Psc name: Fernanda Berenice Cerda Martinez
Documents
Termination director company with name termination date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fernanda Berenice Cerda Martinez
Termination date: 2017-11-15
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paulo Henrique Veronese
Appointment date: 2017-11-15
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Old address: 1 Maritime Quay Flat 7 Perry Court London E14 3QE United Kingdom
Change date: 2017-11-15
New address: 1 College Yard 56 Winchester Avenue London NW6 7UA
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Some Companies
110 WIGMORE LANE,LUTON,LU2 8AD
Number: | 11449050 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHMORE HOUSE,TOWCESTER,NN12 8PN
Number: | 05107376 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL SLATE SUPPLIES LIMITED
10 CLYDESDALE STREET,HAMILTON,ML3 0DP
Number: | SC625689 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HORSESHOE CLOSE,GRIMSBY,DN33 3BA
Number: | 11153395 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 11713630 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 COMMERCE ROAD,PETERBOROUGH,PE2 6LR
Number: | 09194374 |
Status: | ACTIVE |
Category: | Private Limited Company |