Advanced company searchLink opens in new window

FIBERWEB BRAZIL LIMITED

Company number 06924741

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2014 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 20 February 2014
20 Feb 2014 TM02 Termination of appointment of Claire Elizabeth Sanders as a secretary on 20 February 2014
20 Feb 2014 AD01 Registered office address changed from Forsyth House 211-217 Lower Richmond Road Richmond Surrey TW9 4LN United Kingdom on 20 February 2014
07 Jan 2014 AP01 Appointment of Mr Dennis Norman as a director on 31 December 2013
07 Jan 2014 TM01 Termination of appointment of Kate Louise Miles as a director on 31 December 2013
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
02 Dec 2013 TM01 Termination of appointment of Daniel Alexander Dayan as a director on 29 November 2013
18 Nov 2013 AP03 Appointment of Mrs Claire Elizabeth Sanders as a secretary on 18 November 2013
18 Nov 2013 TM02 Termination of appointment of Anthony John Henry O'carroll as a secretary on 18 November 2013
03 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • USD .01
22 May 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Mrs Kate Miles as a director on 30 March 2012
13 Apr 2012 TM01 Termination of appointment of Daniel Abrams as a director on 30 March 2012
15 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
18 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
13 May 2011 CC04 Statement of company's objects
13 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2011 CH01 Director's details changed for Mr Daniel Alexander Dayan on 10 July 2010
17 Jan 2011 CH01 Director's details changed for Mr Daniel Abrams on 10 July 2010
17 Jan 2011 AP03 Appointment of Mr Anthony John Henry O'carroll as a secretary