Advanced company searchLink opens in new window

FUELMII LTD

Company number 10352986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 April 2018
  • GBP 200.00
12 Jun 2018 SH06 Cancellation of shares. Statement of capital on 20 April 2018
  • GBP 150.00
12 Jun 2018 SH02 Sub-division of shares on 20 April 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv 18/04/2018
29 May 2018 AA01 Previous accounting period extended from 31 August 2017 to 31 October 2017
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 200
16 Apr 2018 AP01 Appointment of Elena Efstathiou as a director on 16 March 2018
27 Mar 2018 SH08 Change of share class name or designation
26 Mar 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
01 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-25
01 Feb 2018 CONNOT Change of name notice
28 Sep 2017 AD01 Registered office address changed from 17 Grosvenor Gardens London SW1W 0BD England to International House 142 Cromwell Road London SW7 4EF on 28 September 2017
27 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
27 Sep 2017 PSC01 Notification of Tuguy Dervish as a person with significant control on 31 August 2016
06 Feb 2017 AD01 Registered office address changed from 52 Cheddington Road Cheddington Road London England N18 1LR United Kingdom to 17 Grosvenor Gardens London SW1W 0BD on 6 February 2017
31 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-31
  • GBP 1