Advanced company searchLink opens in new window

FULLER NOMINEES LIMITED

Company number 04264633

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 DS01 Application to strike the company off the register
29 Jun 2016 AP01 Appointment of Mr Robert Cecil Gifford Dodds as a director on 13 June 2016
29 Feb 2016 TM01 Termination of appointment of Mark Anthony Blackford as a director on 12 December 2015
16 Nov 2015 AA Accounts for a dormant company made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
03 Oct 2014 AA Accounts for a dormant company made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
13 May 2014 AA Accounts for a dormant company made up to 31 August 2013
24 Mar 2014 AP01 Appointment of Mark Anthony Blackford as a director
23 Dec 2013 TM01 Termination of appointment of Mark Blackford as a director
21 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
25 Apr 2013 AA Accounts for a dormant company made up to 31 August 2012
31 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
22 Aug 2012 AP04 Appointment of Abogado Nominees Limited as a secretary
17 May 2012 AA Accounts for a dormant company made up to 31 August 2011
08 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
08 Sep 2011 TM02 Termination of appointment of Buzzacott Secretaries Limited as a secretary
06 May 2011 TM01 Termination of appointment of Simon Fuller as a director
06 May 2011 AP01 Appointment of Mark Anthony Blackford as a director
27 Apr 2011 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 27 April 2011
27 Apr 2011 AD03 Register(s) moved to registered inspection location
27 Apr 2011 AD02 Register inspection address has been changed
14 Dec 2010 AA Accounts for a dormant company made up to 31 August 2010