- Company Overview for FABRIC APARTHOTEL MANAGEMENT LIMITED (09697457)
- Filing history for FABRIC APARTHOTEL MANAGEMENT LIMITED (09697457)
- People for FABRIC APARTHOTEL MANAGEMENT LIMITED (09697457)
- More for FABRIC APARTHOTEL MANAGEMENT LIMITED (09697457)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
29 Jun 2018 | TM01 | Termination of appointment of James Dax Bradley as a director on 22 June 2018 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
09 Feb 2017 | AA01 | Current accounting period shortened from 31 July 2017 to 31 March 2017 | |
09 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Jan 2017 | CH01 | Director's details changed for Mr Gavin Lee Woodhouse on 19 January 2017 | |
19 Jan 2017 | AD01 | Registered office address changed from K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX England to 61B Listerhills Road Bradford BD7 1HZ on 19 January 2017 | |
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
15 Aug 2016 | TM01 | Termination of appointment of Simon Richard Moppett as a director on 2 January 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr James Dax Bradley as a director on 2 January 2016 | |
15 Aug 2016 | AP01 | Appointment of Mr Gavin Lee Woodhouse as a director on 2 January 2016 | |
03 Mar 2016 | CERTNM |
Company name changed mbi room 36 management LIMITED\certificate issued on 03/03/16
|
|
02 Mar 2016 | AD01 | Registered office address changed from 4 the Warehouse the Wharf Sowerby Bridge HX6 2AG England to K3 K Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2 March 2016 | |
22 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-22
|