- Company Overview for FULCA LIMITED (08097613)
- Filing history for FULCA LIMITED (08097613)
- People for FULCA LIMITED (08097613)
- Charges for FULCA LIMITED (08097613)
- More for FULCA LIMITED (08097613)
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 Jun 2015 | MR04 | Satisfaction of charge 080976130001 in full | |
23 Jun 2015 | MR04 | Satisfaction of charge 080976130002 in full | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
12 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
15 Jan 2015 | MR01 | Registration of charge 080976130003, created on 14 January 2015 | |
11 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
02 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 | |
14 Sep 2013 | MR01 | Registration of charge 080976130001 | |
14 Sep 2013 | MR01 | Registration of charge 080976130002 | |
08 Jul 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
04 Jul 2012 | AP01 | Appointment of Mr Brian Martin Comer as a director | |
04 Jul 2012 | AD01 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 4 July 2012 | |
04 Jul 2012 | AP01 | Appointment of Mr Luke Andrew Comer as a director | |
04 Jul 2012 | AP04 | Appointment of Grosvenor Financial Nominees Limited as a secretary | |
04 Jul 2012 | TM01 | Termination of appointment of Michael Holder as a director | |
08 Jun 2012 | NEWINC |
Incorporation
|