- Company Overview for FABACUS HOLDINGS LIMITED (08822618)
- Filing history for FABACUS HOLDINGS LIMITED (08822618)
- People for FABACUS HOLDINGS LIMITED (08822618)
- More for FABACUS HOLDINGS LIMITED (08822618)
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) |
---|---|---|---|
24 Mar 2016 | TM01 | Termination of appointment of Sarah Cook as a director on 24 March 2016 | |
24 Mar 2016 | TM02 | Termination of appointment of Julie Saunders as a secretary on 24 March 2016 | |
24 Mar 2016 | AP03 | Appointment of Miss Sarah Cook as a secretary on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Raymond Noppe as a director on 24 March 2016 | |
24 Mar 2016 | AP01 | Appointment of Mr Andrew Alexandros Xeni as a director on 24 March 2016 | |
24 Mar 2016 | CERTNM |
Company name changed saffron twist LIMITED\certificate issued on 24/03/16
|
|
30 Dec 2015 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jan 2015 | AP03 | Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Miss Sarah Cook as a director on 16 January 2015 | |
30 Jan 2015 | TM02 | Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
20 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-20
|