Advanced company searchLink opens in new window

FIORA AUTOMOTIVE LTD

Company number 06984360

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)
30 Aug 2016 AP01 Appointment of Mr Amrik Gharial as a director on 5 August 2016
30 Aug 2016 TM01 Termination of appointment of Inderjit Gharial as a director on 5 August 2016
30 Aug 2016 AD01 Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 30 August 2016
01 Jun 2016 AA Micro company accounts made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
06 Aug 2015 AA Micro company accounts made up to 31 August 2014
10 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
24 May 2014 AA Total exemption small company accounts made up to 31 August 2013
11 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2014 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
08 Jan 2014 AD01 Registered office address changed from Cbxii West Wing 382 - 390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG England on 8 January 2014
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Oct 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
26 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Nov 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
09 Jun 2011 AA Accounts for a dormant company made up to 31 August 2010
06 Jun 2011 AD01 Registered office address changed from Unit 9 Blundells Road Bradville Industrial Estate Milton Keynes Buckinghamshire MK13 7HA on 6 June 2011
10 Jan 2011 TM01 Termination of appointment of Fiora Group Ltd as a director
13 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Mrs Inderjit Gharial on 1 October 2009
13 Aug 2010 CH02 Director's details changed for Fiora Group Ltd on 1 October 2009
07 Aug 2009 NEWINC Incorporation