- Company Overview for FLUIDOIL LIMITED (07935193)
- Filing history for FLUIDOIL LIMITED (07935193)
- People for FLUIDOIL LIMITED (07935193)
- Insolvency for FLUIDOIL LIMITED (07935193)
- More for FLUIDOIL LIMITED (07935193)
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) |
---|---|---|---|
02 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AD02 | Register inspection address has been changed from 93 Sherbrooke Road London SW6 7QL England to 9 Cranworth Road Winchester Hampshire SO22 6SD | |
29 Feb 2016 | AP01 | Appointment of Mr Gerald Malone as a director on 8 December 2015 | |
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
12 Feb 2016 | TM01 | Termination of appointment of Stein Bendixen as a director on 4 January 2016 | |
16 Jun 2015 | AD01 | Registered office address changed from #613, 52 Grosvenor Gardens London SW1W 0AU to 52 Grosvenor Gardens London SW1W 0AU on 16 June 2015 | |
13 Apr 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
13 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 15 January 2015
|
|
13 Feb 2015 | AD03 | Register(s) moved to registered inspection location 93 Sherbrooke Road London SW6 7QL | |
13 Feb 2015 | AD02 | Register inspection address has been changed to 93 Sherbrooke Road London SW6 7QL | |
16 Dec 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Stein Bendixen as a director on 26 August 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Kenneth Tombs as a director on 26 August 2014 | |
17 Nov 2014 | TM01 | Termination of appointment of Fritz Theodor Wegmann as a director on 26 August 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 9a West Halkin Street London SW1X 8JL on 4 June 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Ms Gemma Maria Jacinta Keaney on 1 June 2013 | |
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 August 2013
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2013
|
|
27 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2014
|