FEBECEMA LTD

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.10011536
CategoryPrivate Limited Company
Incorporated18 Feb 2016
Age8 years, 3 months, 13 days
JurisdictionEngland Wales
Dissolution12 Oct 2019
Years4 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

Gazette dissolved liquidation

Date: 12 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTAN GREY LTD

110 WIGMORE LANE,LUTON,LU2 8AD

Number:11449050
Status:ACTIVE
Category:Private Limited Company

CARTWRIGHT LANDSCAPES LIMITED

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

INNOVATEAPI LIMITED

7 HORSESHOE CLOSE,GRIMSBY,DN33 3BA

Number:11153395
Status:ACTIVE
Category:Private Limited Company

KT CONTRACTOR AGENTS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11713630
Status:ACTIVE
Category:Private Limited Company

P & G 2014 LIMITED

24 COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:09194374
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