• UK
  • FABRIK DEVELOPMENTS LTD - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom

Company Information

Company registration number
09148519
Company Status
CLOSED
Country
United Kingdom
Registered Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE UK

Management

Managing Directors
FABRIK PROPERTY GROUP LIMITED
COLIN HARPER-PENMAN
COLIN JOHN HARPER-PENMAN
MATTHEW JAMES HARPER-PENMAN
Company secretaries
FABRIK PROPERTY GROUP LIMITED

Company Details

Type of Business
ltd
Incorporated
2014-07-25
Dissolved on
2017-09-05
SIC/NACE
41100 - Development of building projects

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2016-04-25
Last Date:

FABRIK DEVELOPMENTS LTD Company Description

FABRIK DEVELOPMENTS LTD is a ltd registered in United Kingdom with the Company reg no 09148519. Its current trading status is "closed". It was registered 2014-07-25. It has declared SIC or NACE codes as "41100 - Development of building projects". It has 4 directors and 1 secretary.It can be contacted at Jupiter House Warley Hill Business Park .
More information

Get FABRIK DEVELOPMENTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Fabrik Developments Ltd - Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom

Did you know? kompany provides original and official company documents for FABRIK DEVELOPMENTS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • APPOINTMENT TERMINATED, DIRECTOR PETER CUTHBERT (2016-01-18) - TM01

    Add to Cart
     
  • EXTRAORDINARY RESOLUTION TO WIND UP (2016-05-04) - LRESEX

    Add to Cart
     
  • STATEMENT OF AFFAIRS/4.19 (2016-05-04) - 4.20

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2016-05-04) - 600

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/05/2016 FROM (2016-05-05) - AD01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MATTHEW JAMES HARPER-PENMAN (2015-06-22) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED PETER GEORGE CUTHBERT (2015-06-22) - AP01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 20/08/2015 FROM (2015-08-20) - AD01

    Add to Cart
     
  • 25/07/15 FULL LIST (2015-08-20) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/11/2015 FROM (2015-11-23) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 25/08/2015 FROM (2015-08-25) - AD01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2014-07-25) - NEWINC

    Add to Cart
     

expand_less