- 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) |
---|---|---|---|
23 Feb 2015 | AA01 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 | |
27 Jan 2015 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
12 Jan 2015 | AD01 | Registered office address changed from C/O C/O Investigo 35 New Broad Street New Broad Street London EC2M 1NH England to C/O T/a Investigo 35 New Broad Street London EC2M 1NH on 12 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom to C/O T/a Investigo 35 New Broad Street London EC2M 1NH on 12 January 2015 | |
21 Jan 2014 | SH02 | Sub-division of shares on 3 December 2013 | |
17 Dec 2013 | MR01 |
Registration of charge 087631170001
|
|
13 Dec 2013 | AP01 | Appointment of Haresh Vaya as a director | |
13 Dec 2013 | AP01 | Appointment of Anthony Ratcliff as a director | |
13 Dec 2013 | AP01 | Appointment of Scott Michael Beckson as a director | |
13 Dec 2013 | AP01 | Appointment of Nick Baxter as a director | |
13 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 3 December 2013
|
|
13 Dec 2013 | MISC |
Resolution and set of articles entered onto this company incorrectly. They have now been removed and processed on correct company number 8763128.
|
|
13 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2013 | TM01 | Termination of appointment of Oval Nominees Limited as a director | |
05 Nov 2013 | NEWINC | Incorporation |