- Company Overview for FUEL CORPORATION LTD. (09086586)
- Filing history for FUEL CORPORATION LTD. (09086586)
- People for FUEL CORPORATION LTD. (09086586)
- More for FUEL CORPORATION LTD. (09086586)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2021 | CH01 | Director's details changed for Dagmar Palickova on 22 June 2021 | |
22 Jun 2021 | PSC04 | Change of details for Ms Dagmar Palickova as a person with significant control on 22 June 2021 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Dagmar Palickova on 11 September 2018 | |
22 Aug 2018 | CH01 | Director's details changed for Dagmar Palickova on 22 August 2018 | |
22 Aug 2018 | PSC04 | Change of details for Ms Dagmar Palickova as a person with significant control on 22 August 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 19 July 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 9 Commerce Road Lynnchwood Peterborough Cambridgeshire PE2 6LR to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 18 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
12 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of a secretary | |
08 Sep 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
07 Sep 2015 | CH01 | Director's details changed for Dagmar Palickova on 12 June 2015 | |
07 Sep 2015 | AD01 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ United Kingdom to 9 Commerce Road Lynnchwood Peterborough Cambridgeshire PE2 6LR on 7 September 2015 | |
06 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 | |
16 Jun 2014 | TM01 | Termination of appointment of Corporate Directors Limited as a director |