- Company Overview for FABULOUS FANTASY COMPANY LIMITED (10122422)
- Filing history for FABULOUS FANTASY COMPANY LIMITED (10122422)
- People for FABULOUS FANTASY COMPANY LIMITED (10122422)
- More for FABULOUS FANTASY COMPANY LIMITED (10122422)
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) |
---|---|---|---|
19 Apr 2024 | SH10 | Particulars of variation of rights attached to shares | |
16 Apr 2024 | PSC04 | Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 13 April 2023 | |
16 Apr 2024 | PSC01 | Notification of Ronald Crankshaw as a person with significant control on 13 April 2023 | |
14 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
16 May 2023 | PSC04 | Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 12 April 2023 | |
16 May 2023 | CH01 | Director's details changed for Ms Harriette Rosemary Ann Goldsmith on 12 April 2023 | |
10 May 2023 | PSC04 | Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 18 August 2022 | |
10 May 2023 | PSC07 | Cessation of Viscount James Fitzsimmons as a person with significant control on 17 August 2022 | |
31 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | AD01 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 7 March 2023 | |
18 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 18 August 2022
|
|
19 Jul 2022 | CS01 | Confirmation statement made on 12 April 2022 with updates | |
23 Jun 2022 | PSC04 | Change of details for Viscount James Fitzsimmons as a person with significant control on 12 April 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Ms Harriette Rosemary Ann Goldsmith on 12 April 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Ms Harriette Rosemary Ann Goldsmith on 12 April 2022 | |
21 Jun 2022 | PSC04 | Change of details for Ms Harriette Rosemary Ann Goldsmith as a person with significant control on 12 April 2022 | |
06 Apr 2022 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 17 December 2020 |