Advanced company searchLink opens in new window

6IX FABDEC LTD

Company number 11958720

Filter by category

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2022 DS01 Application to strike the company off the register
16 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jul 2021 TM01 Termination of appointment of Samuel Cabell as a director on 23 July 2021
28 Jul 2021 PSC07 Cessation of Samuel Cabell as a person with significant control on 23 July 2021
26 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
19 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
06 May 2019 AP03 Appointment of Mr Graham John Egar as a secretary on 1 May 2019
06 May 2019 PSC04 Change of details for Mr Samuel Cabell as a person with significant control on 1 May 2019
03 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 10
03 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
03 May 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 100
03 May 2019 AP01 Appointment of Mr Graham John Egar as a director on 1 May 2019
03 May 2019 PSC01 Notification of Graham John Egar as a person with significant control on 1 May 2019
03 May 2019 PSC01 Notification of Ghassan Haddad as a person with significant control on 1 May 2019
03 May 2019 PSC01 Notification of Christopher Samuel Powell as a person with significant control on 1 May 2019
03 May 2019 AD01 Registered office address changed from 19 Poplar Drive Yeovil Somerset BA21 3UL England to C/O Fabdec Ltd Grange Road Ellesmere SY12 9DG on 3 May 2019
03 May 2019 AP01 Appointment of Mr Ghassan Haddad as a director on 1 May 2019
03 May 2019 AP01 Appointment of Mr Christopher Samuel Powell as a director on 1 May 2019
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 10