Advanced company searchLink opens in new window

FITZROY QLD RESOURCES LIMITED

Company number 10445733

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)
09 Feb 2018 MR01 Registration of charge 104457330001, created on 2 February 2018
15 Jan 2018 TM01 Termination of appointment of William Hunter as a director on 11 January 2018
15 Jan 2018 AP01 Appointment of William Hunter as a director on 11 January 2018
02 Jan 2018 AA Group of companies' accounts made up to 31 December 2016
01 Nov 2017 PSC01 Notification of Pierre Lapeyre Jr. as a person with significant control on 1 August 2017
01 Nov 2017 PSC01 Notification of David Leuschen as a person with significant control on 1 August 2017
31 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • USD 35,000,002.0
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2017 SH20 Statement by Directors
22 Jun 2017 SH19 Statement of capital on 22 June 2017
  • USD 35,000,001
22 Jun 2017 CAP-SS Solvency Statement dated 20/06/17
22 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • USD 70,000,001
27 Apr 2017 SH08 Change of share class name or designation
20 Apr 2017 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
10 Apr 2017 AP01 Appointment of Mr Bartow Jones as a director on 6 April 2017
10 Apr 2017 AP01 Appointment of Mr John Staudinger as a director on 6 April 2017
16 Feb 2017 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 15 February 2017
16 Feb 2017 AD01 Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 35 Great St Helen's London EC3A 6AP on 16 February 2017
23 Jan 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 December 2016
27 Oct 2016 AP01 Appointment of Ornella Bolz-Spinello as a director on 26 October 2016
25 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-25
  • USD 100