FABLED CREATIVE LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 14/11/2414 November 2024 | Termination of appointment of Theresa Ruffley as a director on 2024-08-19 |
| 31/10/2431 October 2024 | Previous accounting period shortened from 2024-01-31 to 2024-01-30 |
| 20/08/2420 August 2024 | Cessation of Stephen Reid as a person with significant control on 2024-08-19 |
| 15/08/2415 August 2024 | Termination of appointment of Stephen Reid as a director on 2024-08-15 |
| 15/08/2415 August 2024 | Cessation of Theresa Ruffley as a person with significant control on 2024-08-15 |
| 04/07/244 July 2024 | Registered office address changed from Hudson House 8 Albany Street New Town Edinburgh EH1 3QB Scotland to 3 st. Davids Business Park Dalgety Bay Dunfermline KY11 9PF on 2024-07-04 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-04 with updates |
| 12/10/2312 October 2023 | Micro company accounts made up to 2023-01-31 |
| 19/05/2319 May 2023 | Notification of Theresa Ruffley as a person with significant control on 2023-05-16 |
| 19/05/2319 May 2023 | Appointment of Mr Stephen Reid as a director on 2023-05-16 |
| 19/05/2319 May 2023 | Appointment of Mrs Theresa Ruffley as a director on 2023-05-16 |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Resolutions |
| 19/05/2319 May 2023 | Memorandum and Articles of Association |
| 19/05/2319 May 2023 | Notification of Stephen Reid as a person with significant control on 2023-05-16 |
| 18/05/2318 May 2023 | Change of details for Mrs Sandra Maureen White as a person with significant control on 2023-05-16 |
| 18/05/2318 May 2023 | Statement of capital following an allotment of shares on 2023-05-16 |
| 09/05/239 May 2023 | Registered office address changed from 34 Letham Way Dalgety Bay Dunfermline KY11 9FQ Scotland to Hudson House 8 Albany Street New Town Edinburgh EH1 3QB on 2023-05-09 |
| 03/05/233 May 2023 | Change of details for Mrs Sandra Maureen White as a person with significant control on 2023-05-02 |
| 03/05/233 May 2023 | Termination of appointment of Nikki-Jo Mccormack as a director on 2023-03-18 |
| 02/05/232 May 2023 | Cessation of Nikki-Jo Mccormack as a person with significant control on 2023-03-25 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
| 06/10/226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/01/2227 January 2022 | Registered office address changed from Sybrig House Ridge Way Hillend Dunfermline KY11 9JN Scotland to 34 Letham Way Dalgety Bay Dunfermline KY11 9FQ on 2022-01-27 |
| 27/01/2227 January 2022 | Cessation of Jason John Mccormack as a person with significant control on 2021-10-25 |
| 27/01/2227 January 2022 | Confirmation statement made on 2022-01-04 with updates |
| 05/01/215 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company