- Company Overview for FULLERTEX LIMITED (14481615)
- Filing history for FULLERTEX LIMITED (14481615)
- People for FULLERTEX LIMITED (14481615)
- More for FULLERTEX LIMITED (14481615)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
30 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
30 Dec 2023 | AP01 | Appointment of Mr Janis Osis as a director on 24 February 2023 | |
30 Dec 2023 | PSC01 | Notification of Janis Osis as a person with significant control on 24 February 2023 | |
30 Dec 2023 | TM01 | Termination of appointment of William George Fuller as a director on 24 February 2023 | |
30 Dec 2023 | PSC07 | Cessation of William George Fuller as a person with significant control on 24 February 2023 | |
30 Dec 2023 | AD01 | Registered office address changed from Unit 25, Intec House 49 Moxon Street Barnet EN5 5TS England to 123-2 Nottingham Road Derby DE1 3QR on 30 December 2023 | |
14 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-14
|