Advanced company searchLink opens in new window

FABIO GP LIMITED

Company number 06042040

Filter by category

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2013 AP03 Appointment of Miss Sarah Owen as a secretary
29 Jan 2013 AD01 Registered office address changed from C/O Tyburn Lane Private Equity 43/44 Albemarle Street London W1S 4JJ on 29 January 2013
29 Jan 2013 TM01 Termination of appointment of Patrick O'hara as a director
29 Jan 2013 TM01 Termination of appointment of John Daly as a director
29 Jan 2013 TM02 Termination of appointment of Philippa Scobie as a secretary
29 Jan 2013 TM01 Termination of appointment of Thomas Walsh as a director
29 Jan 2013 TM01 Termination of appointment of Gordon Parker as a director
09 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
Statement of capital on 2013-01-09
  • GBP 1
31 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
12 Oct 2012 CH03 Secretary's details changed for Mrs Philippa Scobie on 10 October 2012
09 Feb 2012 AP03 Appointment of Mrs Philippa Scobie as a secretary
09 Feb 2012 TM02 Termination of appointment of David Morgan as a secretary
10 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
01 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Mr Thomas Paschal Walsh on 1 February 2011
01 Feb 2011 CH01 Director's details changed for Mr Gordon Parker on 1 February 2011
01 Feb 2011 CH01 Director's details changed for Patrick O'hara on 1 February 2011
01 Feb 2011 CH01 Director's details changed for Mr Christopher Hancock on 1 February 2011
20 Jan 2011 CERTNM Company name changed tyburn fabio gp LIMITED\certificate issued on 20/01/11
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
13 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders