IDEA FABRIK PLC

Company Documents

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

View Document

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

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2021-12-31

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2022-12-01 with updates

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to 1 Charterhouse Mews London EC1M 6BB on 2022-01-11

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

05/07/185 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1829 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 1670422.51

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 18/09/17 STATEMENT OF CAPITAL GBP 1567952.51

View Document

09/09/179 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 08/07/16 STATEMENT OF CAPITAL GBP 1557099.73

View Document

23/05/1623 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1615 April 2016 04/02/16 STATEMENT OF CAPITAL GBP 1532316.750

View Document

03/03/163 March 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 26/11/15 STATEMENT OF CAPITAL GBP 1270286.75

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 1268586.75

View Document

17/08/1517 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 1175006.75

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 04/12/14 STATEMENT OF CAPITAL GBP 959353.08

View Document

15/06/1515 June 2015 22/05/15 STATEMENT OF CAPITAL GBP 1103466.75

View Document

15/06/1515 June 2015 05/02/15 STATEMENT OF CAPITAL GBP 1029526.75

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR BORISS BERKOVS

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS

View Document

10/03/1510 March 2015 21/02/14 STATEMENT OF CAPITAL GBP 479183.08

View Document

10/03/1510 March 2015 04/08/14 STATEMENT OF CAPITAL GBP 20608553.08

View Document

10/03/1510 March 2015 15/09/14 STATEMENT OF CAPITAL GBP 724193.08

View Document

10/03/1510 March 2015 30/10/14 STATEMENT OF CAPITAL GBP 846173.08

View Document

10/03/1510 March 2015 18/12/13 STATEMENT OF CAPITAL GBP 457183.08

View Document

10/03/1510 March 2015 07/05/14 STATEMENT OF CAPITAL GBP 510183.08

View Document

10/03/1510 March 2015 24/06/14 STATEMENT OF CAPITAL GBP 583983.08

View Document

06/03/156 March 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

27/01/1427 January 2014 01/12/13 NO MEMBER LIST

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR RALF DOBISCH

View Document

07/01/147 January 2014 16/04/11 STATEMENT OF CAPITAL GBP 436135.70

View Document

07/01/147 January 2014 15/05/13 STATEMENT OF CAPITAL GBP 438635.70

View Document

07/01/147 January 2014 29/01/13 STATEMENT OF CAPITAL GBP 437635.70

View Document

07/01/147 January 2014 31/01/11 STATEMENT OF CAPITAL GBP 401135.70

View Document

20/11/1320 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 01/12/12 NO MEMBER LIST

View Document

17/05/1217 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

29/03/1229 March 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/06/119 June 2011 SECRETARY APPOINTED GRAHAM PHILIP MAY

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY RALF DOBISCH

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM QUADRANT HOUSE FLOOR 4 THOMAS MORE SQUARE LONDON E1W 1YW

View Document

14/04/1114 April 2011 SECTION 519

View Document

25/03/1125 March 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPLICATION COMMENCE BUSINESS

View Document

10/02/1010 February 2010 COMMENCE BUSINESS AND BORROW

View Document

09/02/109 February 2010 05/01/10 STATEMENT OF CAPITAL GBP 400000

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY CETC (NOMINEES) LIMITED

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLINS

View Document

18/01/1018 January 2010 SECRETARY APPOINTED RALF THOMAS DOBISCH

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED OLEKSANDR SHALASH

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED RALF THOMAS DOBISCH

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JOHN PAUL JENKINS

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information