Advanced company searchLink opens in new window

FABRIKA (UK) TRADING LIMITED

Company number 06498263

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
02 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
26 Jun 2021 AA Micro company accounts made up to 30 September 2020
11 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
02 Mar 2020 AA Micro company accounts made up to 30 September 2019
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
20 Mar 2019 PSC04 Change of details for Mr Antoine Awad as a person with significant control on 20 March 2019
20 Mar 2019 CH01 Director's details changed for Antoine Awad on 20 March 2019
25 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Apr 2017 CS01 Confirmation statement made on 8 February 2017 with updates
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Mar 2015 CH04 Secretary's details changed for E L Services Limited on 10 February 2015
16 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
10 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015