Advanced company searchLink opens in new window

THE FABULOUS EXPERIENCE COMPANY LIMITED

Company number 07117742

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2020 DS01 Application to strike the company off the register
05 Mar 2020 CS01 Confirmation statement made on 6 January 2020 with updates
21 Jun 2019 AA Accounts for a small company made up to 31 December 2018
21 Mar 2019 TM02 Termination of appointment of Shyama Navaneethan as a secretary on 15 March 2019
14 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
26 Jun 2018 AA Accounts for a small company made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
02 Jun 2017 AA Accounts for a small company made up to 31 December 2016
08 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
11 May 2016 AA Accounts for a small company made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 30,000
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
13 Jun 2014 AA Accounts for a small company made up to 31 December 2013
29 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 30,000
25 Apr 2013 AA Accounts for a small company made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom on 4 February 2013
04 Jan 2013 MISC Section 519
25 Sep 2012 AA Full accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
04 Oct 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr David Arnold on 1 June 2011