- Company Overview for FIORA AUTOMOTIVE LTD (06984360)
- Filing history for FIORA AUTOMOTIVE LTD (06984360)
- People for FIORA AUTOMOTIVE LTD (06984360)
- More for FIORA AUTOMOTIVE LTD (06984360)
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
|
|
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
|
|
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
|
|
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 |