FABLE AGENCY LTD

19 St Giles Gate, Doncaster, DN5 8PG, South Yorkshire, England
StatusDISSOLVED
Company No.11791489
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 20 days

SUMMARY

FABLE AGENCY LTD is an dissolved private limited company with number 11791489. It was incorporated 5 years, 3 months, 19 days ago, on 28 January 2019 and it was dissolved 1 year, 4 months, 20 days ago, on 27 December 2022. The company address is 19 St Giles Gate, Doncaster, DN5 8PG, South Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Address

Type: AD01

Old address: 7 Broadway, Broadway Broadway South Elmsall Pontefract WF9 2NF England

New address: 19 st Giles Gate Doncaster South Yorkshire DN5 8PG

Change date: 2021-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

Old address: 2443 Davenport House Bolton Road Bury BL8 2NZ England

New address: 7 Broadway, Broadway Broadway South Elmsall Pontefract WF9 2NF

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Simon Young

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Cheryl Young

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Andrew Price

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-31

Psc name: Simon Young

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Alan Kennedy

Appointment date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Campbell Robert Syme

Notification date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Campbell Robert Syme

Appointment date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

New address: 2443 Davenport House Bolton Road Bury BL8 2NZ

Change date: 2020-12-01

Old address: 40 Wakefield Road Horbury Ackworth WF7 7AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-10

Officer name: Mrs Cheryl Young

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Andrew Price

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MACLEOD CONSULTING LIMITED

15 BRUNSWICK ROAD,ALTRINCHAM,WA14 1LP

Number:09093928
Status:ACTIVE
Category:Private Limited Company

AUDAX MUSIC LTD

11D CEDAR ROAD,SUTTON,SM2 5DA

Number:11708484
Status:ACTIVE
Category:Private Limited Company

HUBERT C LEACH (HIGH LEIGH) LTD

15TH FLOOR,LONDON,EC2Y 5DN

Number:09218231
Status:ACTIVE
Category:Private Limited Company

MEDIA IP NETWORKS LIMITED

EDEN POINT THREE ACRES LANE,CHEADLE,SK8 6RL

Number:02255026
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD PAPER LIMITED

4 WARNER HOUSE,BESSBOROUGH ROAD, HARROW,HA1 3EX

Number:03220693
Status:ACTIVE
Category:Private Limited Company

PRIORITY INDUSTRIAL SUPPLIES LTD

UNIT 15 ABERCARN INDUSTRIAL ESTATE,GWENT,NP11 5EY

Number:09327222
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source