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

Fabled Productions Limited

Documents

Total Documents40
Total Pages215

Filing History

2 May 2018Final Gazette dissolved following liquidation
14 February 2018Return of final meeting in a creditors' voluntary winding up
2 February 2018Return of final meeting in a creditors' voluntary winding up
19 July 2017Liquidators' statement of receipts and payments to 17 May 2017
19 July 2017Liquidators' statement of receipts and payments to 17 May 2017
3 June 2016Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH to C/O Cba 39 Castle Street Leicester LE1 5WN on 3 June 2016
3 June 2016Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH to C/O Cba 39 Castle Street Leicester LE1 5WN on 3 June 2016
31 May 2016Statement of affairs with form 4.19
31 May 2016Appointment of a voluntary liquidator
31 May 2016Appointment of a voluntary liquidator
31 May 2016Statement of affairs with form 4.19
31 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
31 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-18
3 May 2016Amended total exemption full accounts made up to 31 March 2015
3 May 2016Amended total exemption full accounts made up to 31 March 2015
25 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
16 December 2014Total exemption small company accounts made up to 31 March 2014
16 December 2014Total exemption small company accounts made up to 31 March 2014
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
23 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
13 October 2013Total exemption small company accounts made up to 31 March 2013
13 October 2013Total exemption small company accounts made up to 31 March 2013
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders
29 February 2012Appointment of Anthony Robert John Cartwright as a secretary
29 February 2012Appointment of Anthony Robert John Cartwright as a secretary
18 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013
18 January 2012Appointment of Hannah Lohan as a director
18 January 2012Appointment of Hannah Lohan as a director
18 January 2012Current accounting period extended from 31 January 2013 to 31 March 2013
17 January 2012Termination of appointment of Graham Cowan as a director
17 January 2012Termination of appointment of Graham Cowan as a director
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed