- Company Overview for FABULOUS FUNCTIONS AND EVENTS LIMITED (07460282)
- Filing history for FABULOUS FUNCTIONS AND EVENTS LIMITED (07460282)
- People for FABULOUS FUNCTIONS AND EVENTS LIMITED (07460282)
- More for FABULOUS FUNCTIONS AND EVENTS LIMITED (07460282)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2014 | DS01 | Application to strike the company off the register | |
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-14
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
18 Dec 2012 | TM02 | Termination of appointment of Julie Anne Garner as a secretary on 1 January 2012 | |
17 Dec 2012 | AP03 | Appointment of Mrs Joanne Beacham as a secretary | |
17 Dec 2012 | AP03 | Appointment of Mrs Joanne Beacham as a secretary on 1 January 2012 | |
17 Dec 2012 | TM02 | Termination of appointment of Julie Anne Garner as a secretary on 1 January 2012 | |
07 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Feb 2012 | TM01 | Termination of appointment of Julie Anne Garner as a director on 3 February 2012 | |
24 Feb 2012 | TM01 | Termination of appointment of Julie Anne Garner as a director on 3 February 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from Suite a West Barn Rouge Farm Normans Lane Higher Whitley Warrington Cheshire WA4 4PY on 21 February 2012 | |
14 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
14 Dec 2011 | CH01 | Director's details changed for Julie Anne Garner on 14 December 2011 | |
14 Dec 2011 | CH03 | Secretary's details changed for Julie Anne Garner on 14 December 2011 | |
14 Dec 2011 | CH01 | Director's details changed for Joanne Beacham on 14 December 2011 | |
30 Sep 2011 | AD01 | Registered office address changed from 4 Dane Manor Barns Northwich Road Lower Whitley Warrington Cheshire WA4 4HE United Kingdom on 30 September 2011 | |
06 Dec 2010 | NEWINC | Incorporation |