- Company Overview for FAB LAB LIMITED (09016196)
- Filing history for FAB LAB LIMITED (09016196)
- People for FAB LAB LIMITED (09016196)
- More for FAB LAB LIMITED (09016196)
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
|
|
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
|
|
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
|