- Company Overview for FULLSPAN COMMUNICATIONS LIMITED (10346312)
- Filing history for FULLSPAN COMMUNICATIONS LIMITED (10346312)
- People for FULLSPAN COMMUNICATIONS LIMITED (10346312)
- More for FULLSPAN COMMUNICATIONS LIMITED (10346312)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2021 | DS01 | Application to strike the company off the register | |
22 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
05 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/02/2017 | |
09 May 2017 | TM01 | Termination of appointment of Sophia Arnaoutis as a director on 26 April 2017 | |
01 Feb 2017 | CS01 |
Confirmation statement made on 1 February 2017 with updates
|
|
31 Jan 2017 | AP01 | Appointment of Ms Stella Hadjioannou as a director on 31 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Sophia Arnaoutis as a director on 31 January 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Barbara Kahan as a director on 30 January 2017 | |
30 Jan 2017 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 30 January 2017 | |
25 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-25
|