- Company Overview for FULLERTON HOUSE PROPERTY LIMITED (08908939)
- Filing history for FULLERTON HOUSE PROPERTY LIMITED (08908939)
- People for FULLERTON HOUSE PROPERTY LIMITED (08908939)
- More for FULLERTON HOUSE PROPERTY LIMITED (08908939)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2014 | DS01 | Application to strike the company off the register | |
06 Aug 2014 | AP01 | Appointment of Mr John Hugh Stewart as a director on 1 August 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of John Christopher Caldwell as a director on 1 August 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT on 11 June 2014 | |
11 Jun 2014 | TM01 | Termination of appointment of Timothy William Shemwell Bryan as a director on 4 June 2014 | |
11 Jun 2014 | AP01 | Appointment of Mr John Christopher Caldwell as a director on 4 June 2014 | |
24 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-24
|