- Company Overview for FUELQC (EUROPE) LIMITED (06047197)
- Filing history for FUELQC (EUROPE) LIMITED (06047197)
- People for FUELQC (EUROPE) LIMITED (06047197)
- Charges for FUELQC (EUROPE) LIMITED (06047197)
- More for FUELQC (EUROPE) LIMITED (06047197)
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 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2015 | DS01 | Application to strike the company off the register | |
25 Jun 2015 | TM01 | Termination of appointment of Martin George Euler as a director on 24 June 2015 | |
25 Jun 2015 | AP02 | Appointment of Sosoh Group Pte Ltd as a director on 24 June 2015 | |
20 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Shawn Christopher Douglas Sanderson as a director on 7 November 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2014 | TM01 | Termination of appointment of Anthony Irwin as a director | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Shawn Christopher Douglas Sanderson on 21 January 2014 | |
22 Jan 2014 | CH01 | Director's details changed for Mr Martin George Euler on 20 January 2014 | |
21 Jan 2014 | AP01 | Appointment of Mr Anthony William Irwin as a director | |
16 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
04 Aug 2013 | AP01 | Appointment of Mr Shawn Christopher Douglas Sanderson as a director | |
04 Aug 2013 | TM01 | Termination of appointment of Anthony Harrison as a director | |
06 Jun 2013 | TM02 | Termination of appointment of Sarah Roos as a secretary | |
06 Jun 2013 | TM01 | Termination of appointment of Gideon Roos as a director | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2013 | CERTNM |
Company name changed scarletts fuel systems LTD\certificate issued on 25/01/13
|
|
25 Jan 2013 | CONNOT | Change of name notice | |
21 Jan 2013 | TM01 | Termination of appointment of Sarah Roos as a director |