Advanced company searchLink opens in new window

FABASOFT LIMITED

Company number 02764901

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
19 Sep 2016 AA Full accounts made up to 31 March 2016
29 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
15 Nov 2015 AA Full accounts made up to 31 March 2015
26 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 510,000
21 Jul 2015 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary on 3 July 2015
21 Jul 2015 TM02 Termination of appointment of Md Secretaries Limited as a secretary on 3 July 2015
21 Jul 2015 AD01 Registered 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
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 510,000
27 Jun 2014 AA Full accounts made up to 31 March 2014
26 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-26
  • GBP 510,000
08 Jul 2013 AA Full accounts made up to 31 March 2013
10 Sep 2012 AA Full accounts made up to 31 March 2012
03 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
13 Oct 2011 AP04 Appointment of Md Secretaries Limited as a secretary
30 Aug 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
15 Jul 2011 AA Full accounts made up to 31 March 2011
06 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Mr Leopold Bauernfeind on 26 August 2010
17 Aug 2010 AA Full accounts made up to 31 March 2010
24 Nov 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Mr Helmut Fallman on 23 November 2009
23 Nov 2009 AD01 Registered office address changed from Thames House 58 Southwark Bridge Road London SE1 0AS on 23 November 2009