Advanced company searchLink opens in new window

FUITAAT LIMITED

Company number 08211853

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)
23 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
31 Dec 2015 4.68 Liquidators' statement of receipts and payments to 20 October 2015
20 Oct 2015 AD01 Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 20 October 2015
30 Oct 2014 AD01 Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 October 2014
30 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Oct 2014 4.20 Statement of affairs with form 4.19
30 Oct 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-21
22 Sep 2014 CERTNM Company name changed the race centre (hook) LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-19
18 Sep 2014 TM01 Termination of appointment of Adrian Paul Thomson as a director on 17 September 2014
17 Sep 2014 AP01 Appointment of Mr Mark Frederick Alexander as a director on 17 September 2014
21 Aug 2014 TM01 Termination of appointment of Mark Frederick Alexander as a director on 4 August 2014
21 Aug 2014 TM01 Termination of appointment of James Vincent Redman Warriner as a director on 4 August 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 300
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 300
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 300
13 Aug 2013 SH01 Statement of capital following an allotment of shares on 13 August 2013
  • GBP 300
24 Sep 2012 AP01 Appointment of Mr Adrian Paul Thomson as a director
24 Sep 2012 AP01 Appointment of Mr James Vincent Redman Warriner as a director
12 Sep 2012 NEWINC Incorporation