FIBR TECH LTD

Kroll Advisory Ltd, The Shard Kroll Advisory Ltd, The Shard, London, SE1 9SG
StatusLIQUIDATION
Company No.10861934
CategoryPrivate Limited Company
Incorporated12 Jul 2017
Age6 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

FIBR TECH LTD is an liquidation private limited company with number 10861934. It was incorporated 6 years, 10 months, 10 days ago, on 12 July 2017. The company address is Kroll Advisory Ltd, The Shard Kroll Advisory Ltd, The Shard, London, SE1 9SG.



Company Fillings

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-13

Officer name: Justin Benjamin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Address

Type: AD01

Old address: Soho Works Dean Street Soho London W1D 3SG England

Change date: 2023-03-31

New address: Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-22

Officer name: Bivu Das

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-24

Officer name: Alastair James Preacher

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2022

Action Date: 22 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108619340009

Charge creation date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-11

Officer name: Mr Alastair James Preacher

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-15

Officer name: Alan Oleg Vaksman

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: Rémi Marc Jean-Paul Carine Tuyaerts

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Didier Philippe J Baclin

Termination date: 2022-02-07

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2022

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 7.92446 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bivu Das

Appointment date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-30

Officer name: Mr Alan Oleg Vaksman

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-17

Officer name: Mr Rémi Marc Jean-Paul Carine Tuyaerts

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-17

Officer name: Rémi Tuyaerts

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Smith

Termination date: 2021-09-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2021

Action Date: 08 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-08

Charge number: 108619340007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2021

Action Date: 08 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108619340008

Charge creation date: 2021-09-08

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH01

Capital : 5.97894 GBP

Date: 2021-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 3.37724 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-23

Charge number: 108619340006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 23 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108619340005

Charge creation date: 2021-06-23

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH01

Capital : 2.91015 GBP

Date: 2021-03-29

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-24

Charge number: 108619340003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-24

Charge number: 108619340004

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Justin Benjamin

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Oren Bass

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-11

New address: Soho Works Dean Street Soho London W1D 3SG

Old address: Ingestre Court Ingestre Place London W1F 0JL England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-15

Charge number: 108619340001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 15 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108619340002

Charge creation date: 2020-12-15

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lendflo LIMITED\certificate issued on 23/10/20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: John Smith

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stionira Limited

Cessation date: 2020-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Stionira Limited

Notification date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: Lendflo Ltd at Motive Labs 7, Westferry Circus London E14 4HB England

New address: Ingestre Court Ingestre Place London W1F 0JL

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Smith

Cessation date: 2020-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-12

Psc name: Rémi Tuyaerts

Documents

View document PDF

Capital name of class of shares

Date: 29 Jun 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2020

Action Date: 12 May 2020

Category: Capital

Type: SH01

Capital : 2.68955 GBP

Date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-12

Officer name: Mr Alan Oleg Vaksman

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oren Bass

Appointment date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christoph Kanneberger

Termination date: 2020-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Didier Baclin

Appointment date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-10

Old address: Lendflo Ltd at Motive Labs 7, Westferry Circus London London E14 4HB England

New address: Lendflo Ltd at Motive Labs 7, Westferry Circus London E14 4HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

Old address: Motive Labs Motive Labs 7 Westferry Circus Canary Wharf London E14 4HB United Kingdom

Change date: 2020-01-08

New address: Lendflo Ltd at Motive Labs 7, Westferry Circus London London E14 4HB

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2019

Action Date: 07 Oct 2019

Category: Capital

Type: SH01

Capital : 1.274 GBP

Date: 2019-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: Motive Labs Motive Labs 7 Westferry Circus Canary Wharf London E14 4HB

Change date: 2019-10-16

Old address: Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England

Documents

View document PDF

Legacy

Date: 24 Sep 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public record on 11/12/2019 as it was factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 19 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-19

Capital : 1.21791 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-03

Capital : 1.12176 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christoph Kanneberger

Appointment date: 2019-07-03

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 04/11/2019 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH19

Capital : 1.01092 GBP

Date: 2019-01-07

Documents

View document PDF

Legacy

Date: 07 Jan 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/11/18

Documents

View document PDF

Resolution

Date: 07 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-11-30

Documents

View document PDF

Capital name of class of shares

Date: 28 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 101,092 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Capital : 100,925 GBP

Date: 2018-07-01

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 01 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-01

Capital : 100,700 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2018

Action Date: 03 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-03

Capital : 100,400 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Old address: 150 Ferndale Road London SW4 7SA United Kingdom

New address: Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA

Change date: 2018-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Incorporation company

Date: 12 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHCOURT DESIGN LIMITED

THE STUDIO 53 HOPTON LANE,MIRFIELD,WF14 8JN

Number:03376604
Status:ACTIVE
Category:Private Limited Company

BRADFORD SUPER FOOD STORE LTD

368 GIRLINGTON ROAD,BRADFORD,BD8 9PA

Number:09167825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOUR PASS LTD

21 LOWER MERTON RISE,LONDON,NW3 3RA

Number:11743522
Status:ACTIVE
Category:Private Limited Company

JOJO ESSENTIALS LTD.

15 REVIEW LODGE,DAGENHAM,RM10 9DG

Number:10888889
Status:ACTIVE
Category:Private Limited Company

NORBURYS FINE FOODS LIMITED

11 KING STREET,KINGS LYNN,PE30 1ET

Number:09773446
Status:ACTIVE
Category:Private Limited Company

R L S MANAGEMENT SERVICES LIMITED

5 TOWBURY CLOSE,REDDITCH,B98 7YZ

Number:03537566
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source