Advanced company searchLink opens in new window

FULGENZI DESIGN LIMITED

Company number 08084104

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2015 DS01 Application to strike the company off the register
30 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
21 Jan 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Oct 2014 AP01 Appointment of Mrs Emanuela Fulgenzi as a director on 1 October 2014
15 Oct 2014 CERTNM Company name changed mark a boyd LIMITED\certificate issued on 15/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-15
26 Sep 2014 AA01 Current accounting period extended from 30 April 2014 to 31 October 2014
13 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
13 Jun 2014 CH01 Director's details changed for Mark Andrew Boyd on 12 June 2014
28 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
09 Dec 2013 CERTNM Company name changed awaken poise LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
20 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mark Andrew Boyd on 5 April 2013
20 Jun 2013 TM02 Termination of appointment of Victoria Smith as a secretary
22 Apr 2013 AA01 Current accounting period shortened from 31 May 2013 to 30 April 2013
19 Apr 2013 AD01 Registered office address changed from 3Rd Floor 14 Hanover Street London W1S 1YH England on 19 April 2013
04 Jan 2013 AP01 Appointment of Mark Andrew Boyd as a director
04 Jan 2013 TM01 Termination of appointment of Victoria Smith as a director
25 May 2012 NEWINC Incorporation