- Company Overview for FILLL LTD (11839974)
- Filing history for FILLL LTD (11839974)
- People for FILLL LTD (11839974)
- More for FILLL LTD (11839974)
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 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2020 | AP03 | Appointment of Mr Charles Germain Awona Ndzengue as a secretary on 12 June 2020 | |
08 Nov 2020 | AP01 | Appointment of Mr Charles Germain Awona Ndzengue as a director on 12 June 2020 | |
08 Nov 2020 | PSC01 | Notification of Charles Germain Awona Ndzengue as a person with significant control on 12 June 2020 | |
08 Nov 2020 | TM01 | Termination of appointment of Yoyo Lambert Yankam as a director on 12 June 2020 | |
08 Nov 2020 | TM02 | Termination of appointment of Yoyo Lambert Yankam as a secretary on 12 June 2020 | |
08 Nov 2020 | PSC07 | Cessation of Yoyo Lambert Yankam as a person with significant control on 12 June 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
30 Jun 2020 | AD01 | Registered office address changed from Neville House 42-46 Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020 | |
29 May 2020 | PSC01 | Notification of Yoyo Lambert Yankam as a person with significant control on 29 May 2020 | |
29 May 2020 | AP03 | Appointment of Mr Yoyo Lambert Yankam as a secretary on 29 May 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
29 May 2020 | AP01 | Appointment of Mr Yoyo Lambert Yankam as a director on 29 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Gary Birditt as a director on 29 May 2020 | |
29 May 2020 | TM02 | Termination of appointment of Gary Birditt as a secretary on 29 May 2020 | |
29 May 2020 | PSC07 | Cessation of Gary Birditt as a person with significant control on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU United Kingdom to Neville House 42-46 Hagley Road Birmingham B16 8PE on 29 May 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | AP03 | Appointment of Mr Gary Birditt as a secretary on 20 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Gary Birditt as a director on 20 November 2019 | |
28 Nov 2019 | PSC01 | Notification of Gary Birditt as a person with significant control on 21 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Angus Donald Birditt as a director on 21 November 2019 |