- Company Overview for FUITAAT LIMITED (08211853)
- Filing history for FUITAAT LIMITED (08211853)
- People for FUITAAT LIMITED (08211853)
- Insolvency for FUITAAT LIMITED (08211853)
- More for FUITAAT LIMITED (08211853)
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
|
|
22 Sep 2014 | CERTNM |
Company name changed the race centre (hook) LIMITED\certificate issued on 22/09/14
|
|
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
|
|
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 13 August 2013
|
|
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 13 August 2013
|
|
13 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 13 August 2013
|
|
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 |