- Company Overview for FAB STUDIOS LIMITED (08522486)
- Filing history for FAB STUDIOS LIMITED (08522486)
- People for FAB STUDIOS LIMITED (08522486)
- Charges for FAB STUDIOS LIMITED (08522486)
- Insolvency for FAB STUDIOS LIMITED (08522486)
- More for FAB STUDIOS LIMITED (08522486)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2024 | |
21 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 January 2023 | |
21 Feb 2022 | LIQ02 | Statement of affairs | |
01 Feb 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Jan 2022 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY England to C/O Libertas 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 17 January 2022 | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
18 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
12 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2021 | CH01 | Director's details changed for Mrs Shavata Singh on 23 April 2021 | |
23 Apr 2021 | PSC04 | Change of details for Mrs Shavata Singh as a person with significant control on 23 April 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Ground Floor, Santon House 53-55 Uxbridge Road London W5 5SA England to Langley House Park Road London N2 8EY on 23 April 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
12 Feb 2020 | AA01 | Previous accounting period extended from 29 June 2019 to 29 December 2019 | |
22 Nov 2019 | MR01 | Registration of charge 085224860001, created on 12 November 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Ground Floor, Santon House 53-55 Uxbridge Road London W5 5SA on 15 June 2017 |