H.I.G. EUROPE - FIBERCORE BIDCO 2 LIMITED
Company number 07458413
- Company Overview for H.I.G. EUROPE - FIBERCORE BIDCO 2 LIMITED (07458413)
- Filing history for H.I.G. EUROPE - FIBERCORE BIDCO 2 LIMITED (07458413)
- People for H.I.G. EUROPE - FIBERCORE BIDCO 2 LIMITED (07458413)
- Charges for H.I.G. EUROPE - FIBERCORE BIDCO 2 LIMITED (07458413)
- More for H.I.G. EUROPE - FIBERCORE BIDCO 2 LIMITED (07458413)
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) |
---|---|---|---|
03 Feb 2017 | TM01 | Termination of appointment of Angus Charles Hulme as a director on 1 February 2017 | |
04 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
21 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
31 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
18 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
30 Apr 2014 | AA | Full accounts made up to 31 July 2013 | |
23 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
03 May 2013 | AA | Full accounts made up to 31 July 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
25 Jun 2012 | AP01 | Appointment of Mr John Weston as a director | |
13 Jun 2012 | AP01 | Appointment of Mr Angus Charles Hulme as a director | |
19 Mar 2012 | AA | Full accounts made up to 31 July 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
30 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Aug 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 July 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from 25 St. George Street London W1S 1FS United Kingdom on 12 July 2011 | |
21 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2011 | AP01 | Appointment of Christopher Emslie as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Alastair Mills as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Matthias Allgaier as a director | |
02 Dec 2010 | NEWINC | Incorporation |