FANBENNY LTD - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-22 View Report
Accounts. Accounts type dormant. 2023-06-13 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type dormant. 2022-01-22 View Report
Address. Default address: PO Box 4385, 07341758: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2022-01-13. 2022-01-13 View Report
Confirmation statement. Statement with no updates. 2021-08-25 View Report
Accounts. Accounts type dormant. 2021-02-08 View Report
Accounts. Accounts type dormant. 2021-02-08 View Report
Gazette. Gazette filings brought up to date. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Gazette. Gazette notice compulsory. 2020-12-01 View Report
Address. Old address: Regent Court 1 North Bank London NW8 8UN England. New address: International House Constance Street London E16. Change date: 2020-09-01. 2020-09-01 View Report
Officers. Officer name: Margaretta Corporate Secretaries Ltd. Termination date: 2020-08-05. 2020-08-05 View Report
Accounts. Accounts type dormant. 2019-09-23 View Report
Gazette. Gazette filings brought up to date. 2019-07-20 View Report
Confirmation statement. Statement with updates. 2019-07-19 View Report
Address. Old address: 44a Brookfield Gardens R/O West Kirby Wirral CH48 4EL. Change date: 2019-07-19. New address: Regent Court 1 North Bank London NW8 8UN. 2019-07-19 View Report
Officers. Appointment date: 2019-07-18. Officer name: Margaretta Corporate Secretaries Ltd. 2019-07-18 View Report
Gazette. Gazette notice compulsory. 2019-06-18 View Report
Accounts. Accounts type dormant. 2018-09-16 View Report
Confirmation statement. Statement with no updates. 2018-04-02 View Report
Accounts. Accounts type dormant. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-04-02 View Report
Officers. Officer name: Ing Dusan Sepela. Appointment date: 2016-10-01. 2017-02-20 View Report
Officers. Officer name: Bernhard Wilhelm Duffek. Termination date: 2016-10-01. 2017-02-17 View Report
Accounts. Accounts type dormant. 2016-08-18 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type dormant. 2015-07-31 View Report
Officers. Officer name: Bernhard Wilhelm Duffek. Appointment date: 2015-07-11. 2015-07-12 View Report
Officers. Termination date: 2015-07-11. Officer name: Robert Marcel Nibbelink. 2015-07-12 View Report
Officers. Termination date: 2015-07-11. Officer name: A. Haniel Ltd. 2015-07-12 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Accounts type dormant. 2014-09-08 View Report
Annual return. With made up date full list shareholders. 2014-04-25 View Report
Officers. Change date: 2014-02-27. Officer name: Mag. Robert Marcel Nibbelink. 2014-03-27 View Report
Accounts. Accounts type dormant. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Officers. Change date: 2013-03-31. Officer name: Mag. Robert Marcel Nibbelink. 2013-04-11 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Accounts. Accounts type dormant. 2012-04-16 View Report
Annual return. With made up date full list shareholders. 2011-09-08 View Report
Officers. Change date: 2011-06-22. Officer name: A. Haniel Ltd. 2011-08-26 View Report
Address. Old address: Brookfield Dept R/O Grange Road West Kirby Wirral CH48 4EQ. Change date: 2011-08-26. 2011-08-26 View Report
Change of name. Description: Company name changed european investing service LTD\certificate issued on 10/12/10. 2010-12-10 View Report
Change of name. Description: Company name changed fanbenny LTD\certificate issued on 09/12/10. 2010-12-09 View Report
Officers. Officer name: A. Haniel Ltd. 2010-08-11 View Report
Address. Change date: 2010-08-11. Old address: Brookfield Dept R/O Grange Road West Kirby Wirral Merseyside CH48 4EQ United Kingdom. 2010-08-11 View Report
Officers. Officer name: Mag Robert Marcel Nibbelink. 2010-08-11 View Report
Accounts. Change account reference date company current extended. 2010-08-11 View Report
Officers. Officer name: Yomtov Jacobs. 2010-08-10 View Report