- Company Overview for FABIO GP LIMITED (06042040)
- Filing history for FABIO GP LIMITED (06042040)
- People for FABIO GP LIMITED (06042040)
- Charges for FABIO GP LIMITED (06042040)
- More for FABIO GP LIMITED (06042040)
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
|
|
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
|
|
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 |