Advanced company searchLink opens in new window

FIBRE GLASS CREATION AND DESIGNS LTD

Company number 11722603

Filter by category

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)
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2023 CS01 Confirmation statement made on 4 May 2023 with updates
25 Sep 2023 TM01 Termination of appointment of Maxe Marie Paul Giordani Guei as a director on 25 September 2023
25 Sep 2023 TM01 Termination of appointment of Brandonlee Kyle Brown as a director on 25 September 2023
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 AD01 Registered office address changed from Unit 1, Elms Farm Church Lane Bulphan Upminster RM14 3TS England to 3a Church Lane Bulphan Upminster RM14 3TS on 6 October 2022
30 Sep 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
24 May 2022 AP01 Appointment of Mr Brandonlee Kyle Brown as a director on 24 May 2022
24 May 2022 AP01 Appointment of Mr Maxe Marie Paul Giordani Guei as a director on 24 May 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
02 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with no updates
30 Oct 2021 AA Micro company accounts made up to 30 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
11 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with no updates
30 Jan 2019 AD01 Registered office address changed from Unit 1 Elms Farm Church Lane, Bulphan Upminster Essex RM14 3TD England to Unit 1, Elms Farm Church Lane Bulphan Upminster RM14 3TS on 30 January 2019
09 Jan 2019 PSC04 Change of details for Mr Grantley Leonard Whyte as a person with significant control on 9 January 2019
11 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted