FABRIQ HAIR LIMITED

8g Old Hall Farmyard, Little Wymondley, SG4 7BL, England
StatusACTIVE
Company No.06785471
CategoryPrivate Limited Company
Incorporated07 Jan 2009
Age15 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

FABRIQ HAIR LIMITED is an active private limited company with number 06785471. It was incorporated 15 years, 6 months, 1 day ago, on 07 January 2009. The company address is 8g Old Hall Farmyard, Little Wymondley, SG4 7BL, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lasham Egerton Hubbard

Termination date: 2023-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Promino Solutions Limited

Notification date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Lasham Egerton Hubbard

Cessation date: 2023-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Barnett

Cessation date: 2023-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr John Lasham Egerton Hubbard

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-24

Officer name: Mr Jeremy Barnett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 26 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 12 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kerastraight LIMITED\certificate issued on 12/08/22

Documents

View document PDF

Change of name notice

Date: 12 Aug 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067854710002

Charge creation date: 2020-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067854710001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2019

Action Date: 27 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067854710001

Charge creation date: 2019-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 8G Unit 8G, Old Hall Farmyard Priory Lane Little Wymondley SG4 7BL England

New address: 8G Old Hall Farmyard Little Wymondley SG4 7BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-13

Old address: 8G Old Hall Farmyard Little Wymondley SG4 7HE England

New address: 8G Unit 8G, Old Hall Farmyard Priory Lane Little Wymondley SG4 7BL

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mr Jeremy Barnett

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mr Jeremy Barnett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: 8G 8G Old Hall Farmyard Little Wymondley Hitchin SG4 7HE England

New address: 8G Old Hall Farmyard Little Wymondley SG4 7HE

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-11

Psc name: Mr John Lasham Egerton Hubbard

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England

New address: 8G 8G Old Hall Farmyard Little Wymondley Hitchin SG4 7HE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: 3rd Floor 207 Regent Street London W1B 3HH

New address: First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-03

Officer name: Mr Johnny Hubbard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2014

Action Date: 10 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-10

Officer name: Mr Johnny Hubbard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-29

Officer name: Mr Johnny Hubbard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hubbard

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2012

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 1,300 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2012

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 1,300 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2012

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 1,300 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2012

Action Date: 01 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-01

Capital : 1,300 GBP

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Jeremy Barnett

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-23

Old address: Office 404 4Th Floor, Albany House 324/326 Regent Street London W1B 3HH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-01-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 07 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2010

Action Date: 25 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-25

Old address: First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 07/01/09\gbp si 499@1=499\gbp ic 100/599\

Documents

View document PDF

Incorporation company

Date: 07 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTOPHER BURGON LIMITED

15 OLD BAILEY,LONDON,EC4M 7EF

Number:07567899
Status:ACTIVE
Category:Private Limited Company

CREAM & SHAKES LTD

DEESSERTS,GLASGOW,G2 3HQ

Number:SC478463
Status:ACTIVE
Category:Private Limited Company

GORJESS JEWELLERY LIMITED

JUTE HOUSE 85A BRADFORD STREET,BRAINTREE,CM7 9AU

Number:08910314
Status:ACTIVE
Category:Private Limited Company

J P STOCK SOLUTIONS LIMITED

CROFT HOUSE,BARNOLDSWICK,BB18 5NA

Number:10611878
Status:ACTIVE
Category:Private Limited Company

PARKER KELLY FINANCIAL SERVICES LIMITED

3RD FLOOR NO. 1 TEMPLE SQUARE,LIVERPOOL,L2 5RL

Number:08087816
Status:ACTIVE
Category:Private Limited Company

RECON SPORTS LIMITED

VILLA PARK,WEST MIDLANDS,B6 6HE

Number:05891280
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