- Company Overview for FABRIC FLAVOURS LIMITED (05347812)
- Filing history for FABRIC FLAVOURS LIMITED (05347812)
- People for FABRIC FLAVOURS LIMITED (05347812)
- Charges for FABRIC FLAVOURS LIMITED (05347812)
- More for FABRIC FLAVOURS LIMITED (05347812)
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 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
14 Feb 2015 | AD02 | Register inspection address has been changed to 398 Finchley Road London NW2 2HR | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
29 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Feb 2012 | TM02 | Termination of appointment of Sally Grenfell as a secretary | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
06 Feb 2010 | CH01 | Director's details changed for Ezekiel Sweiry on 6 February 2010 | |
06 Feb 2010 | AD01 | Registered office address changed from Unit 98 571 Finchley Road London NW3 7BN on 6 February 2010 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
20 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
20 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Apr 2008 | 288c | Secretary's change of particulars / sally grenfell / 14/04/2008 | |
25 Feb 2008 | 363a | Return made up to 31/01/08; full list of members | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
23 Apr 2007 | 287 | Registered office changed on 23/04/07 from: 10-12 exhibition road south kensington london england SW7 2HF | |
23 Apr 2007 | 288b | Secretary resigned |