- Company Overview for FIBERWEB JOINT VENTURE 1 LIMITED (06924734)
- Filing history for FIBERWEB JOINT VENTURE 1 LIMITED (06924734)
- People for FIBERWEB JOINT VENTURE 1 LIMITED (06924734)
- More for FIBERWEB JOINT VENTURE 1 LIMITED (06924734)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2016 | DS01 | Application to strike the company off the register | |
17 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | AP01 | Appointment of Mr Jonathan David Rich as a director on 1 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Jason Kent Greene as a director on 1 February 2016 | |
15 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
15 Feb 2016 | AP01 | Appointment of Mr Mark William Miles as a director on 1 February 2016 | |
12 Feb 2016 | TM01 | Termination of appointment of Dennis Norman as a director on 1 February 2016 | |
07 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Sep 2015 | CH01 | Director's details changed for Mr Dennis Norman on 31 August 2014 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2015 | AA | Full accounts made up to 28 December 2013 | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
08 Jul 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary | |
20 Feb 2014 | TM02 | Termination of appointment of Claire Sanders as a secretary | |
20 Feb 2014 | AD01 | Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom on 20 February 2014 | |
07 Jan 2014 | AP01 | Appointment of Mr Dennis Norman as a director | |
06 Jan 2014 | TM01 | Termination of appointment of Kate Miles as a director | |
02 Dec 2013 | TM01 | Termination of appointment of Daniel Dayan as a director | |
18 Nov 2013 | AP03 | Appointment of Mrs Claire Elizabeth Sanders as a secretary | |
18 Nov 2013 | TM02 | Termination of appointment of Anthony O'carroll as a secretary | |
02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|