- Company Overview for FUEL ACTIVE LIMITED (03896734)
- Filing history for FUEL ACTIVE LIMITED (03896734)
- People for FUEL ACTIVE LIMITED (03896734)
- Charges for FUEL ACTIVE LIMITED (03896734)
- More for FUEL ACTIVE LIMITED (03896734)
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) |
---|---|---|---|
27 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
08 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 26 June 2020
|
|
08 Jul 2020 | AP01 | Appointment of Mr Nick Massey as a director on 26 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Leonard Samson as a director on 26 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Timothy Paul Evans as a director on 26 June 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to 2 Glan-Y-Llyn Industrial Estate Cardiff Road Taffs Well Cardiff CF15 7JD on 12 June 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jun 2019 | MR04 | Satisfaction of charge 038967340004 in full | |
24 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
24 Feb 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
19 Dec 2018 | AP01 | Appointment of Mr Andrew Phillip Milnes as a director on 25 October 2018 | |
06 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 20/12/2016 | |
12 Nov 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 4 January 2017
|
|
26 Oct 2018 | AP03 | Appointment of Mr David Elliott Lindsay as a secretary on 26 October 2018 | |
26 Oct 2018 | TM02 | Termination of appointment of William Derek Snowdon as a secretary on 26 October 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 6 March 2018
|
|
03 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 May 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | MR04 | Satisfaction of charge 038967340002 in full | |
27 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2018 | CS01 |
Confirmation statement made on 20 December 2017 with no updates
|
|
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |