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

FAB D Gift And Print Solutions Limited

Documents

Total Documents33
Total Pages88

Filing History

6 November 2020Confirmation statement made on 5 November 2020 with updates
30 July 2020Micro company accounts made up to 31 July 2019
11 April 2020Compulsory strike-off action has been discontinued
8 April 2020Registered office address changed from 246-250 Romford Road 4th Floor City Gate House London E7 9HZ to 16 Goresbrook Road Dagenham RM9 6UR on 8 April 2020
8 April 2020Confirmation statement made on 15 January 2020 with no updates
7 April 2020First Gazette notice for compulsory strike-off
26 June 2019Confirmation statement made on 15 January 2019 with no updates
1 May 2019Compulsory strike-off action has been discontinued
30 April 2019Micro company accounts made up to 31 July 2018
9 April 2019First Gazette notice for compulsory strike-off
30 April 2018Micro company accounts made up to 31 July 2017
26 March 2018Confirmation statement made on 15 January 2018 with no updates
22 January 2018Accounts for a dormant company made up to 31 July 2016
31 October 2017Current accounting period shortened from 31 January 2017 to 31 July 2016
31 October 2017Current accounting period shortened from 31 January 2017 to 31 July 2016
13 March 2017Confirmation statement made on 15 January 2017 with updates
13 March 2017Confirmation statement made on 15 January 2017 with updates
27 October 2016Accounts for a dormant company made up to 31 January 2016
27 October 2016Accounts for a dormant company made up to 31 January 2016
23 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
15 November 2015Accounts for a dormant company made up to 31 January 2015
15 November 2015Registered office address changed from 403B Trocoll House Wakering Road Barking Essex IG11 8PD to 246-250 Romford Road 4th Floor City Gate House London E7 9HZ on 15 November 2015
15 November 2015Registered office address changed from 403B Trocoll House Wakering Road Barking Essex IG11 8PD to 246-250 Romford Road 4th Floor City Gate House London E7 9HZ on 15 November 2015
15 November 2015Accounts for a dormant company made up to 31 January 2015
4 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
4 May 2015Termination of appointment of Uttam Kumar Dey as a director on 31 December 2014
4 May 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
4 May 2015Termination of appointment of Uttam Kumar Dey as a director on 31 December 2014
20 February 2015Registered office address changed from 103 Dennison Point Gibbins Road London E15 2LZ United Kingdom to 403B Trocoll House Wakering Road Barking Essex IG11 8PD on 20 February 2015
20 February 2015Registered office address changed from 103 Dennison Point Gibbins Road London E15 2LZ United Kingdom to 403B Trocoll House Wakering Road Barking Essex IG11 8PD on 20 February 2015
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
15 January 2014Incorporation
Statement of capital on 2014-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed