- Company Overview for FUL (BBB) PROPERTIES LIMITED (07595002)
- Filing history for FUL (BBB) PROPERTIES LIMITED (07595002)
- People for FUL (BBB) PROPERTIES LIMITED (07595002)
- Charges for FUL (BBB) PROPERTIES LIMITED (07595002)
- More for FUL (BBB) PROPERTIES LIMITED (07595002)
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 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2013 | DS01 | Application to strike the company off the register | |
30 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Sep 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
18 Apr 2012 | AR01 |
Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-04-18
|
|
18 Apr 2012 | CH01 | Director's details changed for Mr Yotam Yinhal on 6 April 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Mr Peter Petrou on 7 April 2011 | |
28 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
14 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Jun 2011 | AP01 | Appointment of Mr Yotam Yinhal as a director | |
08 Jun 2011 | AP01 | Appointment of Mr Peter Petrou as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
07 Apr 2011 | NEWINC |
Incorporation
|