- Company Overview for FUELMII LTD (10352986)
- Filing history for FUELMII LTD (10352986)
- People for FUELMII LTD (10352986)
- More for FUELMII LTD (10352986)
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
|
|
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|
|
12 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 20 April 2018
|
|
12 Jun 2018 | SH02 | Sub-division of shares on 20 April 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2016-08-31
|