Advanced company searchLink opens in new window

FUEGO GROUP LTD

Company number 10846873

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-03
  • GBP 3