- Company Overview for 4 FIBRE LIMITED (04144664)
- Filing history for 4 FIBRE LIMITED (04144664)
- People for 4 FIBRE LIMITED (04144664)
- Charges for 4 FIBRE LIMITED (04144664)
- More for 4 FIBRE LIMITED (04144664)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2018 | AP01 | Appointment of Mr Hugo Duncan Thomas Torquil Mackenzie Smith as a director on 5 January 2018 | |
18 Dec 2017 | AP01 | Appointment of David Jason Fogelman as a director on 30 November 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Paul William Dellow as a director on 30 November 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Robert Charles Wickings as a director on 30 November 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to The Pavilion Bootliegh Grange Busienss Park Grange Drive Hedge End Southampton SO30 2AF on 14 December 2017 | |
13 Dec 2017 | TM01 | Termination of appointment of David Chalk as a director on 30 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with updates | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
11 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
06 Feb 2013 | AP01 | Appointment of Timothy Andrew Worrall as a director | |
06 Feb 2013 | TM01 | Termination of appointment of John Vernon as a director | |
06 Feb 2013 | TM02 | Termination of appointment of Manningtons Ltd as a secretary | |
22 Oct 2012 | AD01 | Registered office address changed from 8 High Street Heathfield East Sussex TN21 8LS on 22 October 2012 | |
08 Jun 2012 | TM01 | Termination of appointment of David Fisher as a director | |
15 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 |