FIBERWEB JOINT VENTURE 1 LIMITED: Filings

  • Overview

    Company NameFIBERWEB JOINT VENTURE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06924734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FIBERWEB JOINT VENTURE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Jonathan David Rich as a director on Feb 01, 2016

    2 pagesAP01

    Appointment of Mr Jason Kent Greene as a director on Feb 01, 2016

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2014

    9 pagesAA

    Appointment of Mr Mark William Miles as a director on Feb 01, 2016

    2 pagesAP01

    Termination of appointment of Dennis Norman as a director on Feb 01, 2016

    1 pagesTM01

    Annual return made up to Sep 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 07, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 1.01
    SH01

    Director's details changed for Mr Dennis Norman on Aug 31, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    DISS40

    Full accounts made up to Dec 28, 2013

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1.01
    SH01

    Appointment of Intertrust (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Claire Sanders as a secretary

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Dennis Norman as a director

    2 pagesAP01

    Termination of appointment of Kate Miles as a director

    1 pagesTM01

    Termination of appointment of Daniel Dayan as a director

    1 pagesTM01

    Appointment of Mrs Claire Elizabeth Sanders as a secretary

    1 pagesAP03

    Termination of appointment of Anthony O'carroll as a secretary

    1 pagesTM02

    Annual return made up to Sep 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2013

    Statement of capital on Sep 02, 2013

    • Capital: GBP 1.01
    SH01

    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