- Company Overview for FABIAN & FABIAN LIMITED (08648769)
- Filing history for FABIAN & FABIAN LIMITED (08648769)
- People for FABIAN & FABIAN LIMITED (08648769)
- Charges for FABIAN & FABIAN LIMITED (08648769)
- More for FABIAN & FABIAN LIMITED (08648769)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2021 | DS01 | Application to strike the company off the register | |
16 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
21 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
29 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
03 Sep 2019 | MR04 | Satisfaction of charge 086487690001 in full | |
02 Sep 2019 | TM01 | Termination of appointment of Michele Carla Fabian-Jones as a director on 2 September 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mr Boris David Fabian Jones as a person with significant control on 15 November 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
16 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from 12 Atkins Place Fareham Hampshire PO15 6LG to West Gate Lodge Cams Hall Estate Fareham Hampshire PO16 8UP on 23 September 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
12 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
31 Mar 2015 | MR01 | Registration of charge 086487690001, created on 27 March 2015 | |
09 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
13 Aug 2013 | NEWINC |
Incorporation
|