FABRICS AT LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
23/12/2323 December 2023 | Confirmation statement made on 2023-12-23 with updates |
26/09/2326 September 2023 | Termination of appointment of Mohammed Nadeem Yasin as a director on 2023-09-01 |
26/09/2326 September 2023 | Registered office address changed from 2 2 King Street Cleckheaton BD19 3JX United Kingdom to 2 King Street Cleckheaton BD19 3JX on 2023-09-26 |
26/09/2326 September 2023 | Appointment of Mr Nasir Ali as a director on 2023-08-01 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with updates |
26/09/2326 September 2023 | Notification of Nasir Ali as a person with significant control on 2023-08-01 |
26/09/2326 September 2023 | Cessation of Mohammed Nadeem Yasin as a person with significant control on 2023-09-01 |
20/09/2320 September 2023 | Termination of appointment of Alan Coxall as a director on 2023-08-01 |
20/09/2320 September 2023 | Appointment of Mr Alan Coxall as a director on 2023-08-01 |
20/09/2320 September 2023 | Cessation of Millie Peta Grace Hickin as a person with significant control on 2023-08-01 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
20/09/2320 September 2023 | Total exemption full accounts made up to 2023-05-31 |
20/09/2320 September 2023 | Appointment of Mr Mohammed Nadeem Yasin as a director on 2023-08-02 |
20/09/2320 September 2023 | Notification of Mohammed Nadeem Yasin as a person with significant control on 2023-08-01 |
19/09/2319 September 2023 | Termination of appointment of Alan Coxall as a director on 2023-08-01 |
19/09/2319 September 2023 | Notification of Millie Peta Grace Hickin as a person with significant control on 2023-08-01 |
19/09/2319 September 2023 | Cessation of Alan Coxall as a person with significant control on 2023-08-01 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-19 with updates |
09/07/239 July 2023 | Confirmation statement made on 2023-05-26 with no updates |
20/06/2320 June 2023 | Registered office address changed from 69 Walker Avenue Bradford BD7 2PT England to 2 2 King Street Cleckheaton BD19 3JX on 2023-06-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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