FIBRE GLASS CREATION AND DESIGNS LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

25/09/2325 September 2023 Termination of appointment of Maxe Marie Paul Giordani Guei as a director on 2023-09-25

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-05-04 with updates

View Document

25/09/2325 September 2023 Termination of appointment of Brandonlee Kyle Brown as a director on 2023-09-25

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Registered office address changed from Unit 1, Elms Farm Church Lane Bulphan Upminster RM14 3TS England to 3a Church Lane Bulphan Upminster RM14 3TS on 2022-10-06

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2020-12-30

View Document

30/09/2130 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM UNIT 1 ELMS FARM CHURCH LANE, BULPHAN UPMINSTER ESSEX RM14 3TD ENGLAND

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR GRANTLEY LEONARD WHYTE / 09/01/2019

View Document

11/12/1811 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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