- Company Overview for FABTECH TECHNOLOGIES UK LTD (10752148)
- Filing history for FABTECH TECHNOLOGIES UK LTD (10752148)
- People for FABTECH TECHNOLOGIES UK LTD (10752148)
- More for FABTECH TECHNOLOGIES UK LTD (10752148)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
08 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
15 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from 1 Northway Altrincham WA14 1NN England to Unit 30B Knowles Lane Bradford BD4 9SW on 21 November 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of Venkatesh Nallamchetty as a director on 1 July 2022 | |
25 Jun 2022 | AD01 | Registered office address changed from PO Box FY4 5FS Apollo House Whitehills Business Park Hallam Way Blackpool FY4 5FS United Kingdom to 1 Northway Altrincham WA14 1NN on 25 June 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
30 Mar 2022 | AD01 | Registered office address changed from 1 Northway Altrincham WA14 1NN England to PO Box FY4 5FS Apollo House Whitehills Business Park Hallam Way Blackpool FY4 5FS on 30 March 2022 | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
23 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
17 May 2019 | PSC02 | Notification of M/S. Fts Lifecare Contracting Llc as a person with significant control on 20 December 2018 | |
03 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
29 Jun 2017 | TM01 | Termination of appointment of Asif Khan as a director on 29 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Naeem Aziz Maniar as a director on 26 June 2017 | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|