FABRIK SPV 1 LIMITED
Status | ACTIVE |
Company No. | 10820937 |
Category | Private Limited Company |
Incorporated | 15 Jun 2017 |
Age | 6 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FABRIK SPV 1 LIMITED is an active private limited company with number 10820937. It was incorporated 6 years, 11 months, 19 days ago, on 15 June 2017. The company address is Richard House Richard House, Preston, PR1 3HP, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Termination director company with name termination date
Date: 26 Jun 2023
Action Date: 15 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-15
Officer name: Matthew James Harper-Penman
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Oct 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Oct 2019
Action Date: 08 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-08
Charge number: 108209370001
Documents
Appoint person director company with name date
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-08
Officer name: Mr Stevie Brian Jacob
Documents
Notification of a person with significant control
Date: 30 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-25
Psc name: Fabrik Acquisitions Ltd
Documents
Cessation of a person with significant control
Date: 30 Sep 2019
Action Date: 25 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-25
Psc name: Stevie Brian Jacob
Documents
Confirmation statement with updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Notification of a person with significant control
Date: 05 Aug 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-03
Psc name: Stevie Brian Jacob
Documents
Cessation of a person with significant control
Date: 05 Aug 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-03
Psc name: Matthew James Harper-Penman
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change account reference date company previous shortened
Date: 25 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
New address: Richard House 9 Winckley Square Preston PR1 3HP
Change date: 2019-02-18
Old address: Suite17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom
Documents
Resolution
Date: 30 Jul 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Jul 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Some Companies
ALI-WAYS INDEPENDENCE TRAINING LTD
MALTRAVERS HOUSE,YEOVIL,BA20 1SH
Number: | 08685929 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN
Number: | 06875455 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WELLINGTON STREET,LEICESTER,LE1 6HH
Number: | 10813084 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NEW BUNGALOW,SELBY,YO8 3EL
Number: | 09459237 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7,NOTTINGHAM,NG7 5GN
Number: | 11932558 |
Status: | ACTIVE |
Category: | Private Limited Company |
NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH
Number: | 04768828 |
Status: | ACTIVE |
Category: | Private Limited Company |