- Company Overview for FIBRECLOUD LIMITED (09224881)
- Filing history for FIBRECLOUD LIMITED (09224881)
- People for FIBRECLOUD LIMITED (09224881)
- More for FIBRECLOUD LIMITED (09224881)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2017 | TM01 | Termination of appointment of Thomas David Wilkinson as a director on 31 May 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
22 Oct 2015 | CERTNM |
Company name changed efm management services corporation LIMITED\certificate issued on 22/10/15
|
|
06 Oct 2015 | AD01 | Registered office address changed from 23 New Mount Street Manchester M4 4DE United Kingdom to Suite 55B Trafford House Chester Road Manchester Greater Manchester M32 0RS on 6 October 2015 | |
04 Oct 2015 | AP01 | Appointment of Thomas David Wilkinson as a director on 1 September 2015 | |
03 Oct 2015 | CONNOT | Change of name notice | |
29 Jan 2015 | TM01 | Termination of appointment of Sharon Mccormack as a director on 18 September 2014 | |
18 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-18
|