Advanced company searchLink opens in new window

FULLTIME NETWORKS LIMITED

Company number 05948244

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2019 DS01 Application to strike the company off the register
19 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2019 CS01 Confirmation statement made on 27 September 2018 with updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
10 Oct 2017 PSC01 Notification of Gerardo Manuel Prieto as a person with significant control on 27 March 2017
10 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 10 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Apr 2017 TM02 Termination of appointment of Panfry Limited as a secretary on 19 April 2017
11 Apr 2017 AP01 Appointment of Mr Gerardo Manuel Prieto as a director on 27 March 2017
11 Apr 2017 TM01 Termination of appointment of Andrew James Gilfillan as a director on 27 March 2017
11 Apr 2017 TM01 Termination of appointment of Panfry Limited as a director on 27 March 2017
13 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
31 Aug 2016 AA Total exemption full accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
30 Jul 2015 TM01 Termination of appointment of Richard Peter Hazzard as a director on 27 July 2015
30 Jul 2015 AP01 Appointment of Mr Andrew James Gilfillan as a director on 27 July 2015
17 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
29 Sep 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
06 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
15 Jul 2014 AD01 Registered office address changed from 2 Martin House 179 - 181 North End Road London W14 9NL United Kingdom to Fourth Floor 20 Margaret Street London W1W 8RS on 15 July 2014
27 Sep 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2