- Company Overview for FUELCARDS UK LIMITED (06228205)
- Filing history for FUELCARDS UK LIMITED (06228205)
- People for FUELCARDS UK LIMITED (06228205)
- Charges for FUELCARDS UK LIMITED (06228205)
- Registers for FUELCARDS UK LIMITED (06228205)
- More for FUELCARDS UK LIMITED (06228205)
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) |
---|---|---|---|
01 Sep 2020 | CH01 | Director's details changed for Mr. Steven Joseph Pisciotta on 1 January 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
19 Nov 2019 | CH01 | Director's details changed for Mrs Anita Kravos-Medimorec on 12 November 2019 | |
08 Oct 2019 | AD03 | Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU | |
08 Oct 2019 | AD02 | Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU | |
02 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
18 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for Mrs Anita Kravos on 11 February 2019 | |
14 Feb 2019 | AP01 | Appointment of Mrs Anita Kravos as a director on 11 February 2019 | |
11 Jun 2018 | TM01 | Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Angus Duncan Maciver as a secretary on 31 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
07 Feb 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
11 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
14 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
30 Apr 2013 | CH01 | Director's details changed for Mr Angus Duncan Maciver on 31 January 2013 | |
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |