Advanced company searchLink opens in new window

FABULA LONDON LTD

Company number 07792206

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)
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
09 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 May 2017
02 May 2017 AD01 Registered office address changed from Holborn Studios 49-51 Eagle Wharf Road London N1 7ED to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 2 May 2017
26 Apr 2017 600 Appointment of a voluntary liquidator
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
26 Apr 2017 4.70 Declaration of solvency
20 Mar 2017 MR04 Satisfaction of charge 077922060001 in full
08 Mar 2017 MR05 All of the property or undertaking has been released from charge 077922060001
04 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
14 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
24 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 1,000
09 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
07 Dec 2015 AP01 Appointment of Ms Britt Iversen as a director on 26 November 2015
21 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 550
06 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
24 Dec 2014 SH06 Cancellation of shares. Statement of capital on 28 November 2014
  • GBP 550
24 Dec 2014 SH03 Purchase of own shares.
08 Dec 2014 TM01 Termination of appointment of Ian Paul Elliott as a director on 28 November 2014
28 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 950
30 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
12 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 September 2013
  • GBP 950
12 Sep 2013 SH08 Change of share class name or designation
12 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Sum of £778 being part of accumalated reserve be capitalised 05/09/2013
  • RES12 ‐ Resolution of varying share rights or name
12 Sep 2013 AP01 Appointment of Jennifer Black as a director