THE FIBRO GUY HAMPSHIRE LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 01/11/241 November 2024 | Change of details for Mr Adam Christopher Foster as a person with significant control on 2024-11-01 |
| 01/11/241 November 2024 | Director's details changed for Mr Adam Christopher Foster on 2024-11-01 |
| 04/09/244 September 2024 | Registered office address changed from Jocelyne Launcherley Wells BA5 1QJ England to 7 Bell Yard London WC2A 2JR on 2024-09-04 |
| 02/09/242 September 2024 | Director's details changed for Mr Adam Christopher Foster on 2024-09-02 |
| 02/09/242 September 2024 | Change of details for Mr Adam Christopher Foster as a person with significant control on 2024-09-02 |
| 27/01/2427 January 2024 | Confirmation statement made on 2024-01-12 with updates |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-01-31 |
| 02/02/222 February 2022 | Confirmation statement made on 2022-01-12 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/01/2225 January 2022 | Director's details changed for Mr Adam Christopher Foster on 2022-01-12 |
| 25/01/2225 January 2022 | Cessation of Jessica Laura Gelders as a person with significant control on 2021-01-31 |
| 25/01/2225 January 2022 | Change of details for Mr Adam Christopher Foster as a person with significant control on 2022-01-12 |
| 18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
| 15/02/2115 February 2021 | APPOINTMENT TERMINATED, DIRECTOR JESSICA GELDERS |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 27 BAIRD AVENUE WALLSEND NE28 0JS |
| 13/01/2013 January 2020 | 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