Advanced company searchLink opens in new window

FEBA CUSTODIA LIMITED

Company number 05676695

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2014 L64.04 Dissolution deferment
23 Jul 2014 L64.07 Completion of winding up
26 Apr 2009 COCOMP Order of court to wind up
23 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 4
23 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
23 May 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 3
28 Mar 2008 288a Director appointed marie ross logged form
07 Mar 2008 395 Particulars of a mortgage or charge / charge no: 5
01 Mar 2008 363a Return made up to 16/01/08; full list of members
31 Jan 2008 403a Declaration of satisfaction of mortgage/charge
14 Dec 2007 287 Registered office changed on 14/12/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
12 Nov 2007 288b Director resigned
20 Sep 2007 395 Particulars of mortgage/charge
20 Jun 2007 363s Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
20 Jun 2007 AA Total exemption small company accounts made up to 31 January 2007
11 May 2007 288b Director resigned
29 Apr 2007 288a New director appointed
23 Apr 2007 288a New director appointed
03 Jan 2007 395 Particulars of mortgage/charge
06 Dec 2006 88(2)R Ad 01/05/06--------- £ si 9999@1=9999 £ ic 1/10000
24 Oct 2006 395 Particulars of mortgage/charge
22 Sep 2006 288a New secretary appointed
22 Sep 2006 288b Secretary resigned
28 Mar 2006 395 Particulars of mortgage/charge