- Company Overview for FGRU PROCESSING SERVICES LIMITED (09015973)
- Filing history for FGRU PROCESSING SERVICES LIMITED (09015973)
- People for FGRU PROCESSING SERVICES LIMITED (09015973)
- More for FGRU PROCESSING SERVICES LIMITED (09015973)
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) |
---|---|---|---|
14 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2017 | TM01 | Termination of appointment of Suresh Kumar Natrajan as a director on 1 June 2017 | |
23 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
28 Apr 2016 | AD01 | Registered office address changed from Unit 2a Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Baxter Gate Loughborough Leicestershire LE11 1TG on 28 April 2016 | |
30 Mar 2016 | CERTNM |
Company name changed yellow hut LIMITED\certificate issued on 30/03/16
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr Suresh Kumar Natrajan on 2 March 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Stasa Stasic as a director on 7 January 2016 | |
02 Feb 2016 | AP01 | Appointment of Mr Suresh Kumar Natrajan as a director on 7 January 2016 | |
02 Feb 2016 | AD01 | Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham Nottinghamshire NG2 6AB to Unit 2a Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 2 February 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
29 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-29
|