Advanced company searchLink opens in new window

FABRIC APARTHOTEL MANAGEMENT LIMITED

Company number 09697457

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
29 Jun 2018 TM01 Termination of appointment of James Dax Bradley as a director on 22 June 2018
24 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
09 Feb 2017 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
09 Feb 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Jan 2017 CH01 Director's details changed for Mr Gavin Lee Woodhouse on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to 61B Listerhills Road Bradford BD7 1HZ on 19 January 2017
16 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
14 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-13
15 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
15 Aug 2016 TM01 Termination of appointment of Simon Richard Moppett as a director on 2 January 2016
15 Aug 2016 AP01 Appointment of Mr James Dax Bradley as a director on 2 January 2016
15 Aug 2016 AP01 Appointment of Mr Gavin Lee Woodhouse as a director on 2 January 2016
03 Mar 2016 CERTNM Company name changed mbi room 36 management LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
02 Mar 2016 AD01 Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG England to K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2 March 2016
22 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-22
  • GBP 100