- Company Overview for FIBRE RIDE LIMITED (09297778)
- Filing history for FIBRE RIDE LIMITED (09297778)
- People for FIBRE RIDE LIMITED (09297778)
- More for FIBRE RIDE LIMITED (09297778)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2018 | DS01 | Application to strike the company off the register | |
23 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
31 Jul 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
09 Jun 2016 | AD01 | Registered office address changed from Buttermilk Hall Farm Baldock Road Nr Cottered Buntingford Hertfordshire SG9 9RH to Dsco the Old Boardroom Collett Road Ware Hertfordshire SG12 7LR on 9 June 2016 | |
21 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
31 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
31 Mar 2015 | AP01 | Appointment of Mr Colin Young as a director on 8 November 2014 | |
31 Mar 2015 | AP01 | Appointment of Mr Martin Waller as a director on 8 November 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Clifford Donald Wing as a director on 6 November 2014 | |
06 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-06
|