THE FIBRO GUY HAMPSHIRE LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Change of details for Mr Adam Christopher Foster as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Director's details changed for Mr Adam Christopher Foster on 2024-11-01

View Document

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

View Document

02/09/242 September 2024 Director's details changed for Mr Adam Christopher Foster on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Adam Christopher Foster as a person with significant control on 2024-09-02

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Adam Christopher Foster on 2022-01-12

View Document

25/01/2225 January 2022 Cessation of Jessica Laura Gelders as a person with significant control on 2021-01-31

View Document

25/01/2225 January 2022 Change of details for Mr Adam Christopher Foster as a person with significant control on 2022-01-12

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR JESSICA GELDERS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 27 BAIRD AVENUE WALLSEND NE28 0JS

View Document

13/01/2013 January 2020 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