- Company Overview for FULFIL (2) LIMITED (08763117)
- Filing history for FULFIL (2) LIMITED (08763117)
- People for FULFIL (2) LIMITED (08763117)
- Charges for FULFIL (2) LIMITED (08763117)
- Insolvency for FULFIL (2) LIMITED (08763117)
- More for FULFIL (2) LIMITED (08763117)
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) |
---|---|---|---|
02 Nov 2018 | PSC01 | Notification of Nick Baxter as a person with significant control on 9 July 2018 | |
02 Nov 2018 | PSC07 | Cessation of Fulfil (1) Topco Limited as a person with significant control on 9 July 2018 | |
04 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
04 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 6 September 2018
|
|
03 Oct 2018 | SH08 | Change of share class name or designation | |
20 Sep 2018 | SH10 | Particulars of variation of rights attached to shares | |
02 Jul 2018 | MR04 | Satisfaction of charge 087631170002 in full | |
02 Jul 2018 | MR04 | Satisfaction of charge 087631170003 in full | |
29 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
14 Nov 2017 | CH01 | Director's details changed for Nick Baxter on 14 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Gary Watson on 14 November 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Haresh Vaya on 14 November 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Scott Michael Beckson as a director on 31 July 2017 | |
10 Apr 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
17 Jan 2017 | MR04 | Satisfaction of charge 087631170001 in full | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
06 Jan 2017 | MR01 | Registration of charge 087631170002, created on 22 December 2016 | |
06 Jan 2017 | MR01 | Registration of charge 087631170003, created on 22 December 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Anthony Ratcliff as a director on 31 July 2016 | |
29 Apr 2016 | AD01 | Registered office address changed from C/O T/a Investigo 35 New Broad Street London EC2M 1NH to One Broadgate C/O Investigo London EC2M 2QS on 29 April 2016 | |
09 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
21 Jul 2015 | AUD | Auditor's resignation | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 |