- Company Overview for FUEGO GROUP LTD (10846873)
- Filing history for FUEGO GROUP LTD (10846873)
- People for FUEGO GROUP LTD (10846873)
- More for FUEGO GROUP LTD (10846873)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2018 | DS01 | Application to strike the company off the register | |
02 Feb 2018 | TM01 | Termination of appointment of Richard James Collman as a director on 26 January 2018 | |
04 Jan 2018 | AD01 | Registered office address changed from 32 Marlborough Avenue Marlborough Avenue Marske-by-the-Sea Redcar TS11 6AS England to 6 Blackthorns Fleet GU51 5AD on 4 January 2018 | |
04 Jan 2018 | TM01 | Termination of appointment of Tristan Paul Learoyd as a director on 1 January 2018 | |
04 Jan 2018 | PSC07 | Cessation of Tristan Paul Learoyd as a person with significant control on 20 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Redcar and Cleveland Civic Heart Ridley Street Redcar North Yorkshire TS10 1TD United Kingdom to 32 Marlborough Avenue Marlborough Avenue Marske-by-the-Sea Redcar TS11 6AS on 8 December 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Graham Thoms as a director on 27 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Learoyd, Lince & Co as a director on 27 July 2017 | |
28 Jul 2017 | PSC01 | Notification of Graham Thoms as a person with significant control on 27 July 2017 | |
21 Jul 2017 | AP02 | Appointment of Learoyd, Lince & Co as a director on 11 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Graham Thoms as a director on 10 July 2017 | |
21 Jul 2017 | PSC07 | Cessation of Graham Thoms as a person with significant control on 11 July 2017 | |
03 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-03
|