FIBER ALEX LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/08/251 August 2025 Registered office address changed to PO Box 4385, 15468782 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-01

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Cessation of Andre Amarna as a person with significant control on 2024-10-15

View Document

19/11/2419 November 2024 Termination of appointment of Andre Amarna as a director on 2024-10-15

View Document

30/10/2430 October 2024 Notification of Andre Amarna as a person with significant control on 2024-10-06

View Document

30/10/2430 October 2024 Registered office address changed from 5 Bowlas Avenue Sutton Coldfield B74 2TT England to 5 Oak Court 3 Bowlas Avenue Sutton Coldfield B74 2TT on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Cessation of Pruthik Kumar Maheshkumar Patel as a person with significant control on 2024-10-05

View Document

30/10/2430 October 2024 Termination of appointment of Pruthikkumar Maheshkumar Patel as a director on 2024-10-05

View Document

30/10/2430 October 2024 Appointment of Mr Andre Amarna as a director on 2024-10-06

View Document

30/10/2430 October 2024 Registered office address changed from 64 Corbins Lane Harrow HA2 8EJ England to 5 Bowlas Avenue Sutton Coldfield B74 2TT on 2024-10-30

View Document

27/09/2427 September 2024 Cessation of Pruthikkumar Maheshkumar Patel as a person with significant control on 2024-09-27

View Document

30/08/2430 August 2024 Registered office address changed from 110 Highfield Road Farnworth Bolton BL4 0AQ England to 64 Corbins Lane Harrow HA2 8EJ on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from 64 Corbins Lane Harrow HA2 8EJ England to 64 Corbins Lane Harrow HA2 8EJ on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Mr Pruthikkumar Maheshkumar Patel as a director on 2024-08-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

30/08/2430 August 2024 Notification of Pruthikkumar Maheshkumar Patel as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Notification of Mr Pruthikkumar Maheshkumar Patel as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Cessation of Chanchal Singh as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Cessation of Mr Pruthikkumar Maheshkumar Patel as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Termination of appointment of Chanchal Singh as a director on 2024-08-30

View Document

05/02/245 February 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company