FIBRE WIFI LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/11/224 November 2022 Termination of appointment of Robert Kim Mansfield as a director on 2022-09-30

View Document

31/10/2231 October 2022 Appointment of Mr Edward Dannan as a director on 2022-09-30

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 Application to strike the company off the register

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Change of details for Sapien Investments Ltd as a person with significant control on 2020-09-07

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 25/03/21, WITH UPDATES

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED MR DAVID ALASTAIR SMYTH

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, SECRETARY GRAHAM WALLACE

View Document

24/02/2124 February 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALLACE

View Document

24/02/2124 February 2021 SECRETARY APPOINTED MR DAVID SMYTH

View Document

06/09/206 September 2020 REGISTERED OFFICE CHANGED ON 06/09/2020 FROM 284A CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM

View Document

08/06/208 June 2020 SECRETARY APPOINTED MR GRAHAM WALLACE

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR GARY DISLEY

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR JILL TURNER

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM MEDIA HOUSE BOYTON HALL LANE ROXWELL CHELMSFORD CM1 4LN ENGLAND

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR STEVE LEIGHTON

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR GRAHAM WALLACE

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 140 RAYNE ROAD BRAINTREE ESSEX CM7 2QR ENGLAND

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY MELANIE BRANEY

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE BRANEY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / SAPIEN INVESTMENTS LTD / 10/03/2018

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM C/O BAVERSTOCKS (BRAINTREE) LTD MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1630 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH DISLEY / 01/03/2016

View Document

11/05/1511 May 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 PREVSHO FROM 01/04/2014 TO 31/03/2014

View Document

19/12/1419 December 2014 PREVEXT FROM 31/03/2014 TO 01/04/2014

View Document

16/04/1416 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS MELANIE JANE BRANEY

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KENNETH DISLEY / 25/03/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM CHELFORD COURT 37 ROBJOHNS ROAD CHELMSFORD ESSEX CM1 3AG ENGLAND

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MRS MELANIE JANE BRANEY

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MISS JILL TURNER

View Document

25/03/1025 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information