General information

Name:

Fibre-east Events Limited

Office Address:

30 The Coppins Ampthill MK45 2SN Bedford

Number: 08867534

Incorporation date: 2014-01-29

Dissolution date: 2022-12-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fibre-east Events came into being in 2014 as a company enlisted under no 08867534, located at MK45 2SN Bedford at 30 The Coppins. Its last known status was dissolved. Fibre-east Events had been on the market for at least eight years.

Our information regarding this enterprise's management indicates that the last two directors were: Allison L. and Simon L. who became the part of the company on September 6, 2018.

Executives who had control over the firm were as follows: Allison L. owned 1/2 or less of company shares. Simon L. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Allison L.

Role: Director

Appointed: 06 September 2018

Latest update: 4 September 2023

Simon L.

Role: Director

Appointed: 06 September 2018

Latest update: 4 September 2023

People with significant control

Allison L.
Notified on 1 December 2018
Nature of control:
1/2 or less of shares
Simon L.
Notified on 1 December 2018
Nature of control:
1/2 or less of shares
Angela D.
Notified on 13 December 2017
Ceased on 30 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 12 February 2023
Confirmation statement last made up date 29 January 2022
Annual Accounts 6 August 2015
Start Date For Period Covered By Report 2014-01-29
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 6 August 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 29 September 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90040 : Operation of arts facilities
8
Company Age

Closest Companies - by postcode