Advanced company searchLink opens in new window

40 & FAB LTD

Company number 07331928

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with updates
17 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
13 Jun 2017 TM01 Termination of appointment of Jamie Edward Thompson as a director on 9 June 2017
13 Jun 2017 AP01 Appointment of Mr Jason Hughes as a director on 9 June 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
19 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5,000
03 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 5,000
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
23 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Feb 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
15 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
26 Aug 2011 AP01 Appointment of Jamie Edward Thompson as a director
26 Aug 2011 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 26 August 2011
26 Aug 2011 TM02 Termination of appointment of Overseas International Secretaries Llc as a secretary