FIBRE GLASS CREATION AND DESIGNS LTD
Company Documents
Date | Description |
---|---|
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | Compulsory strike-off action has been discontinued |
25/09/2325 September 2023 | Termination of appointment of Maxe Marie Paul Giordani Guei as a director on 2023-09-25 |
25/09/2325 September 2023 | Confirmation statement made on 2023-05-04 with updates |
25/09/2325 September 2023 | Termination of appointment of Brandonlee Kyle Brown as a director on 2023-09-25 |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
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 |
30/09/2230 September 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Confirmation statement made on 2021-12-10 with no updates |
30/10/2130 October 2021 | Micro company accounts made up to 2020-12-30 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
11/12/2011 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
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 |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR GRANTLEY LEONARD WHYTE / 09/01/2019 |
11/12/1811 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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