Advanced company searchLink opens in new window

FANBRIGHT LIMITED

Company number 07396257

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2011 TM01 Termination of appointment of Shah Abu Talha Ali as a director on 1 November 2011
04 Nov 2011 AD01 Registered office address changed from 104 South Ealing Road Ealing London W5 4QJ on 4 November 2011
04 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2011-11-04
  • GBP 100
04 Nov 2011 TM01 Termination of appointment of Hosny Ara Rahman as a director on 1 November 2011
04 Nov 2011 AP01 Appointment of Mr Shah Abu Talha Ali as a director on 1 November 2011
15 Apr 2011 AD01 Registered office address changed from 102 College Road Harrow Middlesex HA1 1ES England on 15 April 2011
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 5 February 2011
  • GBP 100
03 Feb 2011 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 3 February 2011
03 Feb 2011 AP01 Appointment of Hosny Ara Rahman as a director
03 Feb 2011 TM01 Termination of appointment of Brian Wadlow as a director
04 Oct 2010 NEWINC Incorporation