FABLED CREATIVE LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

14/11/2414 November 2024 Termination of appointment of Theresa Ruffley as a director on 2024-08-19

View Document

31/10/2431 October 2024 Previous accounting period shortened from 2024-01-31 to 2024-01-30

View Document

20/08/2420 August 2024 Cessation of Stephen Reid as a person with significant control on 2024-08-19

View Document

15/08/2415 August 2024 Termination of appointment of Stephen Reid as a director on 2024-08-15

View Document

15/08/2415 August 2024 Cessation of Theresa Ruffley as a person with significant control on 2024-08-15

View Document

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

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/05/2319 May 2023 Notification of Theresa Ruffley as a person with significant control on 2023-05-16

View Document

19/05/2319 May 2023 Appointment of Mr Stephen Reid as a director on 2023-05-16

View Document

19/05/2319 May 2023 Appointment of Mrs Theresa Ruffley as a director on 2023-05-16

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Notification of Stephen Reid as a person with significant control on 2023-05-16

View Document

18/05/2318 May 2023 Change of details for Mrs Sandra Maureen White as a person with significant control on 2023-05-16

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

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

View Document

03/05/233 May 2023 Change of details for Mrs Sandra Maureen White as a person with significant control on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of Nikki-Jo Mccormack as a director on 2023-03-18

View Document

02/05/232 May 2023 Cessation of Nikki-Jo Mccormack as a person with significant control on 2023-03-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

27/01/2227 January 2022 Cessation of Jason John Mccormack as a person with significant control on 2021-10-25

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

05/01/215 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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