- Company Overview for FIBRE CONSULTING LIMITED (06591749)
- Filing history for FIBRE CONSULTING LIMITED (06591749)
- People for FIBRE CONSULTING LIMITED (06591749)
- More for FIBRE CONSULTING LIMITED (06591749)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2021 | DS01 | Application to strike the company off the register | |
15 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
23 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Mar 2020 | AD01 | Registered office address changed from 23 Mary Ann Gardens London SE8 3DP England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 March 2020 | |
02 Mar 2020 | CH01 | Director's details changed for Mr David John Walker on 2 March 2020 | |
02 Mar 2020 | PSC04 | Change of details for Mr David John Walker as a person with significant control on 2 March 2020 | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
01 Oct 2019 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to 23 Mary Ann Gardens London SE8 3DP on 1 October 2019 | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
01 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
25 Jul 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 29 March 2018 | |
28 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 28 March 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
13 Jul 2017 | PSC01 | Notification of David John Walker as a person with significant control on 6 April 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Mr David John Walker on 26 July 2016 |