Advanced company searchLink opens in new window

FAB LAB LIMITED

Company number 09016196

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
10 Aug 2021 SH02 Sub-division of shares on 21 June 2021
28 Jul 2021 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 Sep 2018 PSC07 Cessation of Donald Andrew Gregson as a person with significant control on 6 September 2018
25 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from 136 Manor Grove Richmond TW9 4QG England to 28 Broad Street Wokingham RG40 1AB on 20 April 2018
26 Mar 2018 TM01 Termination of appointment of Donald Andrew Gregson as a director on 26 March 2018
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Dec 2017 AD01 Registered office address changed from 1 Frederick's Place 1 Frederick's Place Off Old Jewry London EC2R 8AE to 136 Manor Grove Richmond TW9 4QG on 13 December 2017
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
14 May 2015 CH01 Director's details changed for Mr Donald Andrew Gregson on 1 April 2015
26 Nov 2014 AD01 Registered office address changed from Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England to 1 Frederick's Place 1 Frederick's Place Off Old Jewry London EC2R 8AE on 26 November 2014
29 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-29
  • GBP 200