FRABENDS LTD
Status | DISSOLVED |
Company No. | 10537216 |
Category | Private Limited Company |
Incorporated | 22 Dec 2016 |
Age | 7 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 years, 11 months, 13 days |
SUMMARY
FRABENDS LTD is an dissolved private limited company with number 10537216. It was incorporated 7 years, 5 months, 21 days ago, on 22 December 2016 and it was dissolved 2 years, 11 months, 13 days ago, on 29 June 2021. The company address is Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Apr 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with updates
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with updates
Date: 27 Dec 2018
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-17
Old address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW England
New address: Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-08
Old address: Unit 2 Henry Boot Way Hull HU4 7DW England
New address: Office 3 Radcliffe Bridge House 1 Stand Lane Radcliffe Manchester M26 1NW
Documents
Change account reference date company previous shortened
Date: 11 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-05
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 27 Dec 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jose Alfiler
Notification date: 2017-01-27
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-01
Old address: Office 1320 Blue Tower Media City Uk Manchester M50 2st United Kingdom
New address: Unit 2 Henry Boot Way Hull HU4 7DW
Documents
Change person director company with change date
Date: 27 Oct 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Mr Jose Alfiler
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Old address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Change date: 2017-08-29
New address: Office 1320 Blue Tower Media City Uk Manchester M50 2st
Documents
Termination director company with name termination date
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Brown
Termination date: 2017-02-13
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-27
Officer name: Mr Jose Alfiler
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2017
Action Date: 18 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-18
Old address: Flat 1 34 Balliol Road Bootle L20 3AJ United Kingdom
New address: Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX
Documents
Some Companies
32 KINGSWAY,SCUNTHORPE,DN17 1BJ
Number: | 08463550 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 C/O FAWLEY JUDGE & EASTON,HULL,HU1 2AS
Number: | 11308437 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DUDLEY STREET,GRIMSBY,DN31 2AB
Number: | 07132873 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYSTONE PLACE AMENITY LIMITED
23 ROLLESTONE CRESCENT,EXETER,EX4 5EB
Number: | 06639886 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
38 WOODHALL HOUSE,WELWYN GARDEN CITY,AL7 3PX
Number: | 11729379 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHERN UTILITIES (HOLDINGS) LIMITED
SOUTH EAST WATER LIMITED,SNODLAND,ME6 5AH
Number: | 02049449 |
Status: | ACTIVE |
Category: | Private Limited Company |