FRABENDS LTD

Office 4 Suite 2 King George Chambers Office 4 Suite 2 King George Chambers, Bacup, OL13 9AA, United Kingdom
StatusDISSOLVED
Company No.10537216
CategoryPrivate Limited Company
Incorporated22 Dec 2016
Age7 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS EDUCATION LIMITED

32 KINGSWAY,SCUNTHORPE,DN17 1BJ

Number:08463550
Status:ACTIVE
Category:Private Limited Company

GHOST DIGITAL IQ LIMITED

1 C/O FAWLEY JUDGE & EASTON,HULL,HU1 2AS

Number:11308437
Status:ACTIVE
Category:Private Limited Company

GRIMSBY LEASEHOLDING LIMITED

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)

ROCAFELLA SERVICES LIMITED

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

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