Download leads from Nexok and grow your business. Find out more

Fencabs Limited

Documents

Total Documents97
Total Pages281

Filing History

12 February 2021Micro company accounts made up to 31 May 2020
26 August 2020Confirmation statement made on 26 August 2020 with no updates
11 February 2020Total exemption full accounts made up to 31 May 2019
30 August 2019Confirmation statement made on 26 August 2019 with no updates
17 September 2018Micro company accounts made up to 31 May 2018
28 August 2018Confirmation statement made on 26 August 2018 with no updates
28 February 2018Micro company accounts made up to 31 May 2017
29 August 2017Confirmation statement made on 26 August 2017 with no updates
29 August 2017Confirmation statement made on 26 August 2017 with no updates
27 February 2017Total exemption small company accounts made up to 31 May 2016
27 February 2017Total exemption small company accounts made up to 31 May 2016
16 November 2016Amended total exemption small company accounts made up to 31 May 2015
16 November 2016Amended total exemption small company accounts made up to 31 May 2015
8 September 2016Director's details changed for Mrs Debbie Ann Lee on 8 September 2016
8 September 2016Director's details changed for Mrs Debbie Ann Lee on 8 September 2016
7 September 2016Confirmation statement made on 26 August 2016 with updates
7 September 2016Confirmation statement made on 26 August 2016 with updates
2 June 2016Total exemption small company accounts made up to 31 May 2015
2 June 2016Total exemption small company accounts made up to 31 May 2015
7 May 2016Compulsory strike-off action has been discontinued
7 May 2016Compulsory strike-off action has been discontinued
3 May 2016First Gazette notice for compulsory strike-off
3 May 2016First Gazette notice for compulsory strike-off
26 August 2015Appointment of Mr Richard Ian Lee as a director on 11 August 2015
26 August 2015Termination of appointment of Waheed Ajaib as a director on 11 August 2015
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 August 2015Termination of appointment of Waheed Ajaib as a director on 11 August 2015
26 August 2015Appointment of Debbie Ann Lee as a director on 11 August 2015
26 August 2015Appointment of Debbie Ann Lee as a director on 11 August 2015
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
26 August 2015Appointment of Mr Richard Ian Lee as a director on 11 August 2015
17 March 2015Total exemption small company accounts made up to 31 May 2014
17 March 2015Total exemption small company accounts made up to 31 May 2014
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
30 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
25 April 2013Accounts for a dormant company made up to 31 May 2012
25 April 2013Accounts for a dormant company made up to 31 May 2012
10 December 2012Termination of appointment of Lu Yan as a director
10 December 2012Termination of appointment of Lu Yan as a director
10 December 2012Appointment of Mr Waheed Ajaib as a director
10 December 2012Appointment of Mr Waheed Ajaib as a director
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders
30 August 2012Annual return made up to 30 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders
22 August 2012Termination of appointment of Li Yan as a director
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
22 August 2012Termination of appointment of Li Yan as a director
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
30 May 2012Compulsory strike-off action has been discontinued
30 May 2012Compulsory strike-off action has been discontinued
29 May 2012First Gazette notice for compulsory strike-off
29 May 2012First Gazette notice for compulsory strike-off
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
25 May 2012Registered office address changed from 23 Ely Road Queen Adelaide Ely Cambridgeshire CB7 4TZ United Kingdom on 25 May 2012
25 May 2012Accounts for a dormant company made up to 31 May 2011
25 May 2012Registered office address changed from 23 Ely Road Queen Adelaide Ely Cambridgeshire CB7 4TZ United Kingdom on 25 May 2012
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
25 May 2012Accounts for a dormant company made up to 31 May 2011
2 December 2011Termination of appointment of Thalpavilavidane Sarathchandra as a director
2 December 2011Termination of appointment of Kithalawalane Sarathchandra as a director
2 December 2011Appointment of Dr Lu Yan as a director
2 December 2011Appointment of Dr Lu Yan as a director
2 December 2011Appointment of Mr Li Yan as a director
2 December 2011Termination of appointment of Kithalawalane Sarathchandra as a director
2 December 2011Appointment of Mr Li Yan as a director
2 December 2011Termination of appointment of Thalpavilavidane Sarathchandra as a director
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
5 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
23 June 2010Total exemption small company accounts made up to 31 May 2010
23 June 2010Total exemption small company accounts made up to 31 May 2010
5 May 2010Director's details changed for Thalpavilavidane Kankanamalge Tishya Kalhari Sarathchandra on 27 April 2010
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
5 May 2010Director's details changed for Thalpavilavidane Kankanamalge Tishya Kalhari Sarathchandra on 27 April 2010
5 May 2010Director's details changed for Kithalawalane Kankanamalage Iroshan Sanaji Sarathchandra on 27 April 2010
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
5 May 2010Director's details changed for Kithalawalane Kankanamalage Iroshan Sanaji Sarathchandra on 27 April 2010
5 May 2010Annual return made up to 1 May 2010 with a full list of shareholders
22 May 2009Director appointed kithalawalane kankanamakage iroshan sanaji sarathchandra
22 May 2009Director appointed thalpavilavidane kankanamalge trishya kalhari sarathchandra
22 May 2009Director appointed thalpavilavidane kankanamalge trishya kalhari sarathchandra
22 May 2009Director appointed kithalawalane kankanamakage iroshan sanaji sarathchandra
5 May 2009Appointment terminated director graham cowan
5 May 2009Appointment terminated director graham cowan
5 May 2009Registered office changed on 05/05/2009 from the studio st nicholas close elstree herts. WD6 3EW
5 May 2009Registered office changed on 05/05/2009 from the studio st nicholas close elstree herts. WD6 3EW
5 May 2009Appointment terminated secretary qa registrars LIMITED
5 May 2009Appointment terminated secretary qa registrars LIMITED
1 May 2009Incorporation
1 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing