FIBERWEB JOINT VENTURE 1 LIMITED: Filings
Overview
| Company Name | FIBERWEB JOINT VENTURE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06924734 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FIBERWEB JOINT VENTURE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Jonathan David Rich as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Kent Greene as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||
Appointment of Mr Mark William Miles as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dennis Norman as a director on Feb 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Dennis Norman on Aug 31, 2014 | 2 pages | CH01 | ||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Full accounts made up to Dec 28, 2013 | 14 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Claire Sanders as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Forsyth House 211-217 Lower Richmond Road Richmond on Thames London TW9 4LN United Kingdom* on Feb 20, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Dennis Norman as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kate Miles as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Dayan as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Elizabeth Sanders as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Anthony O'carroll as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0