Advanced company searchLink opens in new window

FEBRAN LIMITED

Company number 04552026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2024 AD01 Registered office address changed from Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR United Kingdom to Apartment 3557 34 Woodfield Road Altrincham WA14 4RR on 20 May 2024
13 Oct 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2023 DS01 Application to strike the company off the register
17 Jul 2023 PSC07 Cessation of Ilan Joshua Crawford as a person with significant control on 14 July 2023
08 Jul 2023 TM01 Termination of appointment of Ilan Joshua Crawford as a director on 8 July 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 MR04 Satisfaction of charge 045520260001 in full
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
20 Dec 2022 AP01 Appointment of Mr Ilan Joshua Crawford as a director on 4 December 2022
29 Apr 2022 AD01 Registered office address changed from C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS England to Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR on 29 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
15 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
26 Oct 2020 AD01 Registered office address changed from 1st Floor 440 Wilmslow Road Withington Manchester Greater Manchester M20 3EW to C/O Lucas Reis Limited Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS on 26 October 2020
22 Apr 2020 MR01 Registration of charge 045520260001, created on 20 April 2020
05 Feb 2020 PSC01 Notification of Ilan Joshua Crawford as a person with significant control on 3 February 2020
05 Feb 2020 PSC07 Cessation of Nicola Rochelle Crawford as a person with significant control on 3 February 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
24 Jan 2020 CH01 Director's details changed for Mr Philip Maurice Edgar Crawford on 24 January 2020
24 Jan 2020 PSC04 Change of details for Mr Philip Maurice Edgar Crawford as a person with significant control on 24 January 2020
08 Jan 2020 DS02 Withdraw the company strike off application