- Company Overview for FULLER GILBERT ASSOCIATES LIMITED (08674984)
- Filing history for FULLER GILBERT ASSOCIATES LIMITED (08674984)
- People for FULLER GILBERT ASSOCIATES LIMITED (08674984)
- More for FULLER GILBERT ASSOCIATES LIMITED (08674984)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
26 Nov 2024 | AD01 | Registered office address changed from 95 High Street High Street Wimbledon Village London SW19 5EG England to 38 Gloucester Road London SW7 4QT on 26 November 2024 | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
21 Dec 2021 | AD01 | Registered office address changed from 316a Worple Road West Wimbledon London SW20 8QU to 95 High Street High Street Wimbledon Village London SW19 5EG on 21 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jul 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 | |
14 Jan 2021 | PSC07 | Cessation of Helen Rachel Joseph as a person with significant control on 31 December 2020 | |
14 Jan 2021 | PSC07 | Cessation of Grant Anthony Boyd Percy Fuller as a person with significant control on 31 December 2020 | |
14 Jan 2021 | PSC02 | Notification of Sloane Gable Estates Limited as a person with significant control on 31 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Grant Anthony Boyd Percy Fuller as a director on 31 December 2020 | |
14 Jan 2021 | TM01 | Termination of appointment of Helen Rachel Joseph as a director on 31 December 2020 | |
14 Jan 2021 | AP01 | Appointment of Mr Jay Ellis Collins as a director on 31 December 2020 | |
28 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
25 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates |