- Company Overview for FULL ON (EUROPE) LIMITED (04399723)
- Filing history for FULL ON (EUROPE) LIMITED (04399723)
- People for FULL ON (EUROPE) LIMITED (04399723)
- More for FULL ON (EUROPE) LIMITED (04399723)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2016 | DS01 | Application to strike the company off the register | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Dec 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 August 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Michael John Silver as a director on 9 October 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 May 2015 | AD01 | Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 19 Trinity Square Llandudno Conwy LL30 2rd on 15 May 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
15 May 2014 | CH04 | Secretary's details changed for Hardy & Company Accountants Limited on 1 May 2014 | |
14 May 2014 | CH01 | Director's details changed for Paul Thomas James Nicholson on 14 May 2014 | |
21 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
10 Apr 2012 | CH01 | Director's details changed for Ralph Baard on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Delmar Allan Mannering on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Paul Thomas James Nicholson on 10 April 2012 | |
10 Apr 2012 | CH01 | Director's details changed for Richard Graeme Badland on 10 April 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
01 Apr 2011 | CH01 | Director's details changed for Ralph Baard on 20 March 2011 |