- Company Overview for FUEL QC GROUP LTD (NI621148)
- Filing history for FUEL QC GROUP LTD (NI621148)
- People for FUEL QC GROUP LTD (NI621148)
- Insolvency for FUEL QC GROUP LTD (NI621148)
- More for FUEL QC GROUP LTD (NI621148)
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) |
---|---|---|---|
29 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Aug 2019 | 4.44(NI) | Notice of final meeting of creditors | |
26 Jun 2018 | 4.32(NI) | Appointment of liquidator compulsory | |
02 Nov 2016 | COCOMP | Order of court to wind up | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Enfeng Zhang on 22 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Enfeng Zhang as a director on 18 December 2015 | |
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
25 Jun 2015 | TM01 | Termination of appointment of Markus Welker as a director on 13 June 2015 | |
25 Jun 2015 | AP02 | Appointment of Sosoh Group Pte Ltd as a director on 13 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Martin Euler as a director on 11 June 2015 | |
20 May 2015 | TM01 | Termination of appointment of Tony Irwin as a director on 20 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Nigel Griffiths as a director on 20 May 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Martin Euler as a director on 19 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Nigel Griffiths as a director on 19 March 2015 | |
20 Jan 2015 | AP01 | Appointment of Mr Markus Welker as a director on 20 January 2015 | |
28 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
03 Nov 2014 | AD01 | Registered office address changed from , 10 Enterprise Crescent, Lisburn, Co. Antrim, BT28 2BP, United Kingdom to Knowledge House 46 Belfast Road Downpatrick County Down BT30 9UP on 3 November 2014 | |
28 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-28
|