FASHBABS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

24/05/2524 May 2025 Compulsory strike-off action has been discontinued

View Document

22/05/2522 May 2025 Registered office address changed from 39 Bennett Road Romford RM6 6ER England to 39 Bennett Road Romford RM6 6ER on 2025-05-22

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-06-30

View Document

22/05/2522 May 2025 Registered office address changed from 125 Mill Road Wellingborough NN8 1PH England to 39 Bennett Road Romford RM6 6ER on 2025-05-22

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

21/02/2421 February 2024 Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-20

View Document

21/02/2421 February 2024 Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-20

View Document

21/02/2421 February 2024 Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-20

View Document

21/02/2421 February 2024 Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-18

View Document

21/02/2421 February 2024 Director's details changed for Mr Olumide Adelowo Oyekanmi on 2024-02-18

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Registered office address changed from 113 Miles Drive London SE28 0NP England to 125 Mill Road Wellingborough NN8 1PH on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 125 Mill Road Wellingborough NN8 1PH England to 125 Mill Road Wellingborough NN8 1PH on 2024-01-31

View Document

31/01/2431 January 2024 Registered office address changed from 125 Mill Road Wellingborough NN8 1PH England to 125 Mill Road Wellingborough NN8 1PH on 2024-01-31

View Document

22/01/2422 January 2024 Appointment of Mr Olumide Adelowo Oyekanmi as a director on 2024-01-15

View Document

22/01/2422 January 2024 Notification of Olumide Adelowo Oyekanmi as a person with significant control on 2024-01-15

View Document

22/01/2422 January 2024 Cessation of Simon Christopher Homeyard as a person with significant control on 2024-01-04

View Document

22/11/2322 November 2023 Micro company accounts made up to 2021-06-30

View Document

22/11/2322 November 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2328 October 2023 Registered office address changed from 61 Maryon Grove London SE7 8BZ England to 113 Miles Drive London SE28 0NP on 2023-10-28

View Document

28/10/2328 October 2023 Registered office address changed from 23 Winkley Court Eastcote Lane Harrow HA2 8RT England to 61 Maryon Grove London SE7 8BZ on 2023-10-28

View Document

13/10/2313 October 2023 Director's details changed for Mr Simon Christopher Homeyard on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from 61 Maryon Grove London SE7 8BZ England to 23 Winkley Court Eastcote Lane Harrow HA2 8RT on 2023-10-13

View Document

06/10/236 October 2023 Notification of Simon Christopher Homeyard as a person with significant control on 2023-10-05

View Document

06/10/236 October 2023 Termination of appointment of Olukayode Joseph as a director on 2023-10-05

View Document

06/10/236 October 2023 Appointment of Mr Simon Christopher Homeyard as a director on 2023-10-05

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

21/09/2321 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Appointment of Mr Olukayode Joseph as a director on 2023-09-20

View Document

20/09/2320 September 2023 Cessation of Abolaji George Adelakun as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2022-06-03 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Notification of Abolaji George Adelakun as a person with significant control on 2022-01-10

View Document

23/02/2223 February 2022 Termination of appointment of Abayomi Ola-Abiddun as a secretary on 2022-02-10

View Document

23/02/2223 February 2022 Termination of appointment of Babatunde Fashola as a director on 2022-02-10

View Document

23/02/2223 February 2022 Cessation of Babatunde Fashola as a person with significant control on 2021-01-10

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

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

View Accounts

16/06/2116 June 2021 REGISTERED OFFICE CHANGED ON 16/06/2021 FROM DARTFORD BUSINESS PARK VICTORIA ROAD DARTFORD DA1 5FS ENGLAND

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 26 BURROUGHS DRIVE DARTFORD DA1 5TX ENGLAND

View Document

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

View Accounts

11/06/2011 June 2020 APPOINTMENT TERMINATED, SECRETARY GIOVANI RUSTVELD

View Document

11/06/2011 June 2020 SECRETARY APPOINTED MR ABAYOMI OLA-ABIDDUN

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR ADEBAYO ONIBOKUN

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM 10 PELINORE ROAD LONDON SE6 1RP ENGLAND

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR ADEBAYO ONIBOKUN

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BABATUNDE FASHOLA / 18/05/2020

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 26 BURROUGHS DRIVE DARTFORD KENT DA1 5TX ENGLAND

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILSON RIOS GALVIS

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR WILSON RIOS GALVIS

View Document

04/06/194 June 2019 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