- Company Overview for IFUELS LIMITED (07933001)
- Filing history for IFUELS LIMITED (07933001)
- People for IFUELS LIMITED (07933001)
- More for IFUELS LIMITED (07933001)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2014 | AD01 | Registered office address changed from 2Nd Floor Titchfield House 69/85 Tabernacle Street London EC2A 4RR United Kingdom on 3 February 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Feb 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-08
|
|
28 Feb 2012 | TM01 | Termination of appointment of Lee Harrison as a director | |
27 Feb 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 31 December 2012 | |
07 Feb 2012 | AP01 | Appointment of Mr Lee Edward Harrison as a director | |
07 Feb 2012 | AP01 | Appointment of Anthony Arthur Frend as a director | |
06 Feb 2012 | TM01 | Termination of appointment of John King as a director | |
02 Feb 2012 | NEWINC |
Incorporation
|