G FABS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off | 
| 11/01/2211 January 2022 | Final Gazette dissolved via voluntary strike-off | 
| 26/10/2126 October 2021 | First Gazette notice for voluntary strike-off | 
| 26/10/2126 October 2021 | First Gazette notice for voluntary strike-off | 
| 14/10/2114 October 2021 | Application to strike the company off the register | 
| 03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES | 
| 19/05/2019 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES | 
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES | 
| 30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES | 
| 25/08/1725 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | 
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 26/11/1526 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders | 
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 26/11/1426 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders | 
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SIDNEY RATCLIFFE / 20/11/2013 | 
| 28/11/1328 November 2013 | Annual return made up to 20 November 2013 with full list of shareholders | 
| 28/11/1328 November 2013 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 37 FONTWELL DRIVE LEICESTER | 
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 29/11/1229 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders | 
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 08/12/118 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders | 
| 04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 | 
| 20/01/1120 January 2011 | Annual return made up to 20 November 2010 with full list of shareholders | 
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 | 
| 04/02/104 February 2010 | Annual return made up to 20 November 2009 with full list of shareholders | 
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 | 
| 02/12/082 December 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | 
| 01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 | 
| 27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | 
| 04/06/074 June 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | 
| 02/03/062 March 2006 | NEW SECRETARY APPOINTED | 
| 02/03/062 March 2006 | NEW DIRECTOR APPOINTED | 
| 02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: HOPKINS BODEN 342 GLOSSOP ROAD SHEFFIELD S10 2HW | 
| 02/03/062 March 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | 
| 06/02/066 February 2006 | SECRETARY RESIGNED | 
| 06/02/066 February 2006 | DIRECTOR RESIGNED | 
| 03/02/063 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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