Advanced company searchLink opens in new window

FABULOUS STORE LIMITED

Company number 04246810

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2020 DS01 Application to strike the company off the register
05 Dec 2019 AD01 Registered office address changed from 9 London Road Twyford Berkshire RG10 9EH to 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 5 December 2019
18 Jul 2019 DS02 Withdraw the company strike off application
17 Jul 2019 DS01 Application to strike the company off the register
10 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
09 Nov 2018 CH01 Director's details changed for Mrs Rosemary Anne Taylor on 9 November 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 CH01 Director's details changed for Mrs Rosemary Anne Taylor on 4 July 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Jul 2018 CH01 Director's details changed for Mrs Avril Jean Crosswell on 4 July 2018
04 Jul 2018 CH01 Director's details changed for Mr Julian Crosswell on 4 July 2018
27 Jun 2018 TM01 Termination of appointment of William Ernest Crosswell as a director on 18 August 2017
27 Jun 2018 PSC04 Change of details for Mrs Avril Jean Crosswell as a person with significant control on 18 August 2017
27 Jun 2018 PSC07 Cessation of William Ernest Crosswell as a person with significant control on 18 August 2017
13 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
28 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Aug 2015 CERTNM Company name changed fabulous bathrooms & kitchens LTD\certificate issued on 15/08/15
  • RES15 ‐ Change company name resolution on 2015-06-28
27 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
25 Jul 2015 CONNOT Change of name notice
15 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name