Advanced company searchLink opens in new window

FULL ON (EUROPE) LIMITED

Company number 04399723

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
09 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2016 DS01 Application to strike the company off the register
09 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
09 Dec 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
09 Oct 2015 TM01 Termination of appointment of Michael John Silver as a director on 9 October 2015
13 Jul 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 54,000
15 May 2015 AD01 Registered office address changed from 10 Mostyn Street Llandudno Conwy LL30 2PS to 19 Trinity Square Llandudno Conwy LL30 2rd on 15 May 2015
15 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
16 May 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 54,000
15 May 2014 CH04 Secretary's details changed for Hardy & Company Accountants Limited on 1 May 2014
14 May 2014 CH01 Director's details changed for Paul Thomas James Nicholson on 14 May 2014
21 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
12 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
10 Apr 2012 CH01 Director's details changed for Ralph Baard on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Delmar Allan Mannering on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Paul Thomas James Nicholson on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Richard Graeme Badland on 10 April 2012
23 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
01 Apr 2011 CH01 Director's details changed for Ralph Baard on 20 March 2011