- Company Overview for FUEL SPORT LIMITED (04942687)
- Filing history for FUEL SPORT LIMITED (04942687)
- People for FUEL SPORT LIMITED (04942687)
- Charges for FUEL SPORT LIMITED (04942687)
- More for FUEL SPORT LIMITED (04942687)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2013 | DS01 | Application to strike the company off the register | |
31 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
10 May 2013 | AR01 |
Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
|
|
28 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
01 May 2012 | CH01 | Director's details changed for Alison Jayne Vetters on 1 May 2012 | |
01 May 2012 | AD01 | Registered office address changed from Unit 10 Stapley Manor Farm Long Lane Odiham Hook Hampshire RG29 1JE England on 1 May 2012 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2012 | AR01 | Annual return made up to 24 October 2011 with full list of shareholders | |
30 Mar 2012 | AD01 | Registered office address changed from 148 Highbury Hill London N5 1AU United Kingdom on 30 March 2012 | |
27 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2012 | AD01 | Registered office address changed from Acorn House London Road Hook Hampshire RG27 9DY United Kingdom on 6 March 2012 | |
05 Mar 2012 | AP01 | Appointment of Alison Vetters as a director on 27 January 2012 | |
05 Mar 2012 | TM02 | Termination of appointment of Anna Barbara Desanges as a secretary on 27 January 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Anna Barbara Desanges as a director on 27 January 2012 | |
05 Mar 2012 | TM01 | Termination of appointment of Gerald Max Cook as a director on 27 January 2012 | |
05 Mar 2012 | TM02 | Termination of appointment of Anna Barbara Desanges as a secretary on 27 January 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jan 2011 | AP01 | Appointment of Ms Anna Barbara Desanges as a director | |
07 Dec 2010 | AR01 | Annual return made up to 24 October 2010 with full list of shareholders | |
06 Dec 2010 | CH03 | Secretary's details changed for Anna Barbara Desanges on 1 September 2010 | |
06 Dec 2010 | AD01 | Registered office address changed from Unit 10 Stapley Manor Farm Long Lane Odiham Hampshire RG29 1JE on 6 December 2010 |