FABRICEN LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM INTERNATIONAL HOUSE SUITE 2 8TH FLOOR DOVER PLACE, ASHFORD KENT TN23 1HU

View Document

18/06/1418 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

06/06/126 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY GUY LE GUEZENNEC

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR GUY SARGE LE GUEZENNEC

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR EXPORT LINK INTERNATIONAL INC

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR GHOST INVESTMENTS LTD

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GHOST INVESTMENTS LTD / 04/06/2010

View Document

08/06/108 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXPORT LINK INTERNATIONAL INC / 04/06/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: INTERNATIONAL HOUSE SUITE 4 4TH FLOOR DOVER PLACE ASHFORD KENT TN23 1HU

View Document

14/06/0614 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 78 YORK STREET LONDON W1H 1DP

View Document

07/09/047 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

15/06/0315 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: 16 CONNAUGHT STREET LONDON W2 2AF

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 EXEMPTION FROM APPOINTING AUDITORS 03/06/98

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW DIRECTOR APPOINTED

View Document

22/06/9722 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

04/06/974 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information