- Company Overview for FABRIC 8 DEVELOPMENTS LIMITED (04754063)
- Filing history for FABRIC 8 DEVELOPMENTS LIMITED (04754063)
- People for FABRIC 8 DEVELOPMENTS LIMITED (04754063)
- Charges for FABRIC 8 DEVELOPMENTS LIMITED (04754063)
- More for FABRIC 8 DEVELOPMENTS LIMITED (04754063)
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) |
---|---|---|---|
13 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2011 | TM01 | Termination of appointment of Mark Humphries as a director | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Feb 2011 | AD01 | Registered office address changed from Northwood 10 st Marys Villa Battle East Sussex TN33 0BY United Kingdom on 15 February 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from 7 Eden Court Church Street Ticehurst East Sussex TN5 7AF United Kingdom on 5 November 2010 | |
26 May 2010 | AR01 |
Annual return made up to 6 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
|
|
26 May 2010 | CH01 | Director's details changed for Steven Keith Spence on 1 October 2009 | |
26 May 2010 | CH01 | Director's details changed for Mark Humphries on 1 October 2009 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from studio 11 chartwell business centre the avenue bromley kent BR1 2BS | |
17 Jul 2009 | 363a | Return made up to 06/05/09; full list of members | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
13 Aug 2008 | 363a | Return made up to 06/05/08; full list of members | |
13 Aug 2008 | 288c | Director's Change of Particulars / mark humphries / 04/08/2007 / HouseName/Number was: , now: 77; Street was: 43 durnsford avenue, now: gayville road; Post Code was: SW19 8BH, now: SW11 6JW | |
13 Aug 2008 | 288c | Secretary's Change of Particulars / vikash tanna / 04/08/2007 / HouseName/Number was: , now: 7; Street was: 11 cypress court, now: eden court; Area was: 83 albemarle road, now: church street; Post Town was: beckenham, now: ticehurst; Region was: kent, now: east sussex; Post Code was: BR3 5NY, now: TN5 7AF | |
14 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
30 Aug 2007 | 395 | Particulars of mortgage/charge | |
26 Jun 2007 | 88(2)R | Ad 14/06/07--------- £ si 1@1=1 £ ic 1/2 | |
26 Jun 2007 | 288a | New director appointed | |
18 Jun 2007 | MA | Memorandum and Articles of Association | |
16 Jun 2007 | 363s | Return made up to 06/05/07; no change of members | |
13 Jun 2007 | CERTNM | Company name changed untorn ventures LIMITED\certificate issued on 13/06/07 | |
26 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
24 Jul 2006 | 363s | Return made up to 06/05/06; full list of members |