Advanced company searchLink opens in new window

FLUIDOIL LIMITED

Company number 07935193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 16,952.784
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
  • GBP 16,793.17
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
  • GBP 16,793.17
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
  • GBP 16,079.184
13 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 16,079.184
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
  • GBP 14,632.084
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
  • GBP 14,632.084
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 14,477.798
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 August 2013
  • GBP 13,978.858
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 13,449.446
27 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 February 2014
  • GBP 13,402.81