Download leads from Nexok and grow your business. Find out more

Fabasoft Limited

Documents

Total Documents212
Total Pages1,083

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off
11 April 2017Final Gazette dissolved via voluntary strike-off
24 January 2017First Gazette notice for voluntary strike-off
24 January 2017First Gazette notice for voluntary strike-off
12 January 2017Application to strike the company off the register
12 January 2017Application to strike the company off the register
19 September 2016Full accounts made up to 31 March 2016
19 September 2016Full accounts made up to 31 March 2016
29 August 2016Confirmation statement made on 26 August 2016 with updates
29 August 2016Confirmation statement made on 26 August 2016 with updates
15 November 2015Full accounts made up to 31 March 2015
15 November 2015Full accounts made up to 31 March 2015
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 510,000
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 510,000
21 July 2015Registered office address changed from - C/O Mcgrigors 5 Old Bailey London Greater London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 July 2015
21 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015
21 July 2015Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015
21 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015
21 July 2015Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015
21 July 2015Registered office address changed from - C/O Mcgrigors 5 Old Bailey London Greater London EC4M 7BA to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 21 July 2015
21 July 2015Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015
21 July 2015Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 510,000
28 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 510,000
27 June 2014Full accounts made up to 31 March 2014
27 June 2014Full accounts made up to 31 March 2014
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 510,000
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 510,000
8 July 2013Full accounts made up to 31 March 2013
8 July 2013Full accounts made up to 31 March 2013
10 September 2012Full accounts made up to 31 March 2012
10 September 2012Full accounts made up to 31 March 2012
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
3 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
13 October 2011Appointment of Md Secretaries Limited as a secretary
13 October 2011Appointment of Md Secretaries Limited as a secretary
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders
15 July 2011Full accounts made up to 31 March 2011
15 July 2011Full accounts made up to 31 March 2011
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
6 September 2010Annual return made up to 26 August 2010 with a full list of shareholders
6 September 2010Director's details changed for Mr Leopold Bauernfeind on 26 August 2010
6 September 2010Director's details changed for Mr Leopold Bauernfeind on 26 August 2010
17 August 2010Full accounts made up to 31 March 2010
17 August 2010Full accounts made up to 31 March 2010
24 November 2009Annual return made up to 26 August 2009 with a full list of shareholders
24 November 2009Annual return made up to 26 August 2009 with a full list of shareholders
23 November 2009Director's details changed for Mr Helmut Fallman on 23 November 2009
23 November 2009Director's details changed for Mr Helmut Fallman on 23 November 2009
23 November 2009Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009
23 November 2009Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009
29 October 2009Full accounts made up to 31 March 2009
29 October 2009Full accounts made up to 31 March 2009
1 September 2008Full accounts made up to 31 March 2008
1 September 2008Full accounts made up to 31 March 2008
26 August 2008Return made up to 26/08/08; full list of members
26 August 2008Return made up to 26/08/08; full list of members
4 February 2008Registered office changed on 04/02/08 from: prince house 49-51 prince street bristol BS1 4PS
4 February 2008Registered office changed on 04/02/08 from: prince house 49-51 prince street bristol BS1 4PS
19 December 2007Secretary resigned;director resigned
19 December 2007Secretary resigned;director resigned
20 September 2007Return made up to 19/09/07; full list of members
20 September 2007Return made up to 19/09/07; full list of members
18 September 2007Full accounts made up to 31 March 2007
18 September 2007Full accounts made up to 31 March 2007
25 June 2007New secretary appointed
25 June 2007New secretary appointed
15 June 2007Director's particulars changed
15 June 2007Director resigned
15 June 2007Director resigned
15 June 2007Secretary resigned
15 June 2007Director's particulars changed
15 June 2007Director's particulars changed
15 June 2007Secretary resigned
15 June 2007Director resigned
15 June 2007Director resigned
15 June 2007Director's particulars changed
10 March 2007New director appointed
10 March 2007New director appointed
21 November 2006Return made up to 15/11/06; full list of members
21 November 2006Return made up to 15/11/06; full list of members
27 September 2006New director appointed
27 September 2006New director appointed
27 September 2006New director appointed
27 September 2006New director appointed
9 August 2006Full accounts made up to 31 March 2006
9 August 2006Full accounts made up to 31 March 2006
25 April 2006Director resigned
25 April 2006Director resigned
28 December 2005New director appointed
28 December 2005New director appointed
15 November 2005Return made up to 15/11/05; full list of members
15 November 2005Return made up to 15/11/05; full list of members
25 August 2005Full accounts made up to 31 March 2005
25 August 2005Full accounts made up to 31 March 2005
4 April 2005Full accounts made up to 31 March 2004
4 April 2005Full accounts made up to 31 March 2004
22 November 2004Return made up to 16/11/04; full list of members
22 November 2004Return made up to 16/11/04; full list of members
17 December 2003Return made up to 16/11/03; full list of members
17 December 2003Return made up to 16/11/03; full list of members
19 November 2003Full accounts made up to 31 March 2003
19 November 2003Full accounts made up to 31 March 2003
10 March 2003Return made up to 16/11/02; full list of members
10 March 2003Return made up to 16/11/02; full list of members
12 February 2003Registered office changed on 12/02/03 from: 58 southwark bridge road london SE1 0AS
12 February 2003Registered office changed on 12/02/03 from: 58 southwark bridge road london SE1 0AS
4 February 2003Full accounts made up to 31 March 2002
4 February 2003Full accounts made up to 31 March 2002
22 April 2002Auditor's resignation
22 April 2002Auditor's resignation
8 April 2002Director resigned
8 April 2002Director resigned
18 February 2002Full accounts made up to 31 March 2001
18 February 2002Full accounts made up to 31 March 2001
17 January 2002Director resigned
17 January 2002Return made up to 16/11/01; full list of members
17 January 2002Return made up to 16/11/01; full list of members
17 January 2002Director resigned
18 September 2001New director appointed
18 September 2001New director appointed
23 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director resigned
23 November 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director resigned
30 June 2000Accounts for a small company made up to 30 June 1999
30 June 2000Accounts for a small company made up to 31 March 2000
30 June 2000Accounts for a small company made up to 30 June 1999
30 June 2000Accounts for a small company made up to 31 March 2000
4 May 2000Company name changed jenson technology group LIMITED\certificate issued on 05/05/00
4 May 2000Company name changed jenson technology group LIMITED\certificate issued on 05/05/00
27 April 2000New director appointed
27 April 2000New director appointed
27 April 2000New director appointed
27 April 2000New director appointed
20 April 2000Registered office changed on 20/04/00 from: 3 worcester street oxford OX1 2PZ
20 April 2000Registered office changed on 20/04/00 from: 3 worcester street oxford OX1 2PZ
21 March 2000Secretary resigned
21 March 2000Director resigned
21 March 2000Director resigned
21 March 2000Director resigned
21 March 2000Secretary resigned
21 March 2000Director resigned
21 March 2000Director resigned
21 March 2000Director resigned
17 March 2000New secretary appointed
17 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00
17 March 2000New secretary appointed
17 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00
14 March 2000Declaration of satisfaction of mortgage/charge
14 March 2000Declaration of satisfaction of mortgage/charge
14 March 2000Declaration of satisfaction of mortgage/charge
14 March 2000Declaration of satisfaction of mortgage/charge
7 February 2000Return made up to 16/11/99; full list of members
7 February 2000Return made up to 16/11/99; full list of members
29 July 1999Particulars of mortgage/charge
29 July 1999Particulars of mortgage/charge
4 May 1999Accounts for a small company made up to 30 June 1998
4 May 1999Accounts for a small company made up to 30 June 1998
10 March 1999Return made up to 16/11/98; full list of members
10 March 1999Return made up to 16/11/98; full list of members
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
17 November 1998£ ic 100000/58078 08/05/98 £ sr 41922@1=41922
17 November 1998Ad 08/05/98--------- £ si 41922@1=41922 £ ic 14250/56172
17 November 1998New director appointed
17 November 1998Ad 08/05/98--------- £ si 410000@1=410000 £ ic 56172/466172
17 November 1998£ nc 100000/600000 08/05/98
17 November 1998£ nc 100000/600000 08/05/98
17 November 1998Ad 08/05/98--------- £ si 410000@1=410000 £ ic 56172/466172
17 November 1998£ ic 58078/14250 08/05/98 £ sr 43828@1=43828
17 November 1998£ ic 58078/14250 08/05/98 £ sr 43828@1=43828
17 November 1998New director appointed
17 November 1998£ ic 100000/58078 08/05/98 £ sr 41922@1=41922
17 November 1998Ad 08/05/98--------- £ si 41922@1=41922 £ ic 14250/56172
13 November 1998Director's particulars changed
13 November 1998Director's particulars changed
2 November 1998Secretary resigned
2 November 1998Secretary resigned
2 November 1998Registered office changed on 02/11/98 from: 37,st.margarets street canterbury kent CT1 2TU
2 November 1998Director resigned
2 November 1998New secretary appointed
2 November 1998Director resigned
2 November 1998Registered office changed on 02/11/98 from: 37,st.margarets street canterbury kent CT1 2TU
2 November 1998New secretary appointed
9 June 1998Declaration of satisfaction of mortgage/charge
9 June 1998Declaration of satisfaction of mortgage/charge
14 May 1998Particulars of mortgage/charge
14 May 1998Particulars of mortgage/charge
30 April 1998Accounts for a small company made up to 30 June 1997
30 April 1998Accounts for a small company made up to 30 June 1997
28 November 1997Return made up to 16/11/97; no change of members
28 November 1997Return made up to 16/11/97; no change of members
17 January 1997Accounts for a small company made up to 30 June 1996
17 January 1997Accounts for a small company made up to 30 June 1996
31 December 1996New director appointed
31 December 1996Return made up to 16/11/96; no change of members
31 December 1996Return made up to 16/11/96; no change of members
31 December 1996New director appointed
24 March 1996Accounting reference date extended from 31/03 to 30/06
24 March 1996Accounting reference date extended from 31/03 to 30/06
2 January 1996Return made up to 16/11/95; full list of members
2 January 1996Return made up to 16/11/95; full list of members
16 October 1995Company name changed jenson computer services LIMITED\certificate issued on 17/10/95
16 October 1995Company name changed jenson computer services LIMITED\certificate issued on 17/10/95
20 September 1995New director appointed
20 September 1995New director appointed
19 September 1995Accounts for a small company made up to 31 March 1995
19 September 1995Accounts for a small company made up to 31 March 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
16 November 1992Incorporation
16 November 1992Incorporation
Sign up now to grow your client base. Plans & Pricing