THE FABBA GIRLS LIMITED

03699057
54 ULLSWATER ROAD LONDON SW13 9PN

Documents

Documents
Date Category Description Pages
07 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
20 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 officers Appointment of secretary (Mr Glenn Philip Masters) 2 Buy now
29 Oct 2014 accounts Annual Accounts 7 Buy now
06 Feb 2014 annual-return Annual Return 4 Buy now
28 Oct 2013 accounts Annual Accounts 7 Buy now
30 Jan 2013 annual-return Annual Return 4 Buy now
30 Jan 2013 officers Change of particulars for director (Zoe Nicholas) 2 Buy now
29 Oct 2012 accounts Annual Accounts 2 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2012 officers Change of particulars for director (Zoe Nicholas) 2 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
25 Oct 2010 accounts Annual Accounts 7 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 officers Change of particulars for director (Susie Kerry Webb) 2 Buy now
11 Feb 2010 officers Change of particulars for corporate secretary (Northside Company Secretarial Services Ltd) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Zoe Nicholas) 2 Buy now
01 Dec 2009 accounts Annual Accounts 6 Buy now
02 Apr 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
28 Mar 2008 annual-return Return made up to 21/01/08; full list of members 4 Buy now
27 Mar 2008 officers Director's change of particulars / susie webb / 01/10/2007 1 Buy now
29 Nov 2007 accounts Annual Accounts 6 Buy now
12 Feb 2007 annual-return Return made up to 21/01/07; full list of members 2 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: 78-80 mill lane london NW6 1JZ 1 Buy now
09 Feb 2007 officers Secretary's particulars changed 1 Buy now
05 Dec 2006 accounts Annual Accounts 6 Buy now
15 Feb 2006 annual-return Return made up to 21/01/06; full list of members 7 Buy now
30 Nov 2005 accounts Annual Accounts 6 Buy now
17 Feb 2005 annual-return Return made up to 21/01/05; full list of members 7 Buy now
24 Nov 2004 accounts Annual Accounts 6 Buy now
26 Feb 2004 annual-return Return made up to 21/01/04; full list of members 7 Buy now
26 Feb 2004 officers Director's particulars changed 1 Buy now
26 Nov 2003 accounts Annual Accounts 6 Buy now
26 Feb 2003 annual-return Return made up to 21/01/03; full list of members 7 Buy now
04 Dec 2002 accounts Annual Accounts 6 Buy now
12 Feb 2002 annual-return Return made up to 21/01/02; full list of members 6 Buy now
28 Nov 2001 accounts Annual Accounts 5 Buy now
13 Mar 2001 officers Director's particulars changed 1 Buy now
13 Mar 2001 annual-return Return made up to 21/01/01; full list of members 6 Buy now
29 Dec 2000 officers New secretary appointed 2 Buy now
16 Nov 2000 accounts Annual Accounts 6 Buy now
16 May 2000 annual-return Return made up to 21/01/00; full list of members 6 Buy now
08 May 2000 address Registered office changed on 08/05/00 from: 79A chiswick high road london W4 2EF 1 Buy now
21 Jan 1999 incorporation Incorporation Company 19 Buy now