Advanced company searchLink opens in new window

NUMAX FIBRE TECHNOLOGY LTD

Company number 06403786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2013
01 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2014
17 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2012
17 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2011
17 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2010
07 Dec 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
14 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jan 2015 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/04/2016.
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/2016
07 Nov 2013 CH01 Director's details changed for Mr Joshua Nusenbaum on 2 November 2013
07 Nov 2013 CH03 Secretary's details changed for Mr Joshua Nusenbaum on 2 November 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Feb 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2015
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2015
02 Dec 2011 CH01 Director's details changed for Mr Joshua Nusenbaum on 30 October 2011
02 Dec 2011 CH03 Secretary's details changed for Mr Joshua Nusenbaum on 30 October 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Dec 2010 AA Total exemption small company accounts made up to 31 October 2009
07 Dec 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/12/2015