FIBREGIG LTD

Company Documents

DateDescription
08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/12/2125 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

18/06/2118 June 2021 Cessation of David Andrew Tann as a person with significant control on 2021-06-01

View Document

18/06/2118 June 2021 Notification of Christopher Niell Smith as a person with significant control on 2021-06-02

View Document

18/06/2118 June 2021 Director's details changed for Mr Christopher Niell Smith on 2021-06-18

View Document

18/06/2118 June 2021 Termination of appointment of David Andrew Tann as a director on 2021-06-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM LONDON OFFICE GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 24 WARREN ROAD ASHFORD TW15 1TT ENGLAND

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

08/02/208 February 2020 REGISTERED OFFICE CHANGED ON 08/02/2020 FROM 30 SELBY ROAD ASHFORD TW15 1JH ENGLAND

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

13/11/1913 November 2019 DISS40 (DISS40(SOAD))

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

05/09/195 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER NIELL SMITH

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW TANN

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR DAVID ANDREW TANN

View Document

26/06/1926 June 2019 CESSATION OF CHRISTOPHER NIELL SMITH AS A PSC

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1711 December 2017 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