Advanced company searchLink opens in new window

FIBRECLOUD LIMITED

Company number 09224881

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)
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
  • GBP 100
22 Oct 2015 CERTNM Company name changed efm management services corporation LIMITED\certificate issued on 22/10/15
  • RES15 ‐ Change company name resolution on 2015-10-07
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-09-18
  • GBP 2