Advanced company searchLink opens in new window

FIBRE-EAST EVENTS LTD

Company number 08867534

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2022 DS01 Application to strike the company off the register
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
09 Apr 2021 AA Micro company accounts made up to 31 October 2020
30 Jan 2021 CS01 Confirmation statement made on 29 January 2021 with updates
18 May 2020 AA Micro company accounts made up to 31 October 2019
13 May 2020 SH01 Statement of capital following an allotment of shares on 14 April 2020
  • GBP 102
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
16 May 2019 AA Micro company accounts made up to 31 October 2018
29 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 October 2018
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 Jan 2019 PSC01 Notification of Simon Julian Robert Lane as a person with significant control on 1 December 2018
29 Jan 2019 PSC01 Notification of Allison Louise Lane as a person with significant control on 1 December 2018
19 Nov 2018 AD01 Registered office address changed from 47 Harlington Road Sharpenhoe Bedford Bedfordshire MK45 4SG to 30 the Coppins Ampthill Bedford MK45 2SN on 19 November 2018
31 Oct 2018 TM01 Termination of appointment of Janet Ellison as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Angela Lesley Davis as a director on 31 October 2018
31 Oct 2018 PSC07 Cessation of Angela Lesley Davis as a person with significant control on 30 October 2018
06 Sep 2018 AP01 Appointment of Mr Simon Julian Robert Lane as a director on 6 September 2018
06 Sep 2018 AP01 Appointment of Mrs Allison Louise Lane as a director on 6 September 2018
06 Sep 2018 AA Micro company accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
13 Dec 2017 PSC01 Notification of Angela Lesley Davis as a person with significant control on 13 December 2017
13 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 13 December 2017