Advanced company searchLink opens in new window

FABRE ELEVATORS LIMITED

Company number 12429936

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)
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
15 May 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2023 AA Accounts for a dormant company made up to 31 January 2023
27 May 2023 DISS40 Compulsory strike-off action has been discontinued
26 May 2023 AA Accounts for a dormant company made up to 31 January 2022
26 May 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 PSC01 Notification of Bercea Nichitel as a person with significant control on 25 March 2022
28 Mar 2022 AP01 Appointment of Mr Bercea Nichitel as a director on 25 March 2022
25 Mar 2022 AD01 Registered office address changed from 88 Torre Mount Leeds LS9 7DG England to 26 Brownhill Terrace Leeds LS9 6DX on 25 March 2022
25 Mar 2022 TM01 Termination of appointment of Khalil Mohammed Kungulilo as a director on 25 March 2022
25 Mar 2022 PSC07 Cessation of Khalil Mohammed Kungulilo as a person with significant control on 25 March 2022
25 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
16 Mar 2022 AD01 Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 88 Torre Mount Leeds LS9 7DG on 16 March 2022
24 Nov 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Sep 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-02
28 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-28
  • GBP 100