- Company Overview for THE FABULOUS EXPERIENCE COMPANY LIMITED (07117742)
- Filing history for THE FABULOUS EXPERIENCE COMPANY LIMITED (07117742)
- People for THE FABULOUS EXPERIENCE COMPANY LIMITED (07117742)
- More for THE FABULOUS EXPERIENCE COMPANY LIMITED (07117742)
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
|
|
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
|
|
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
|
|
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 |