- Company Overview for FULWELL 73 LIMITED (05020661)
- Filing history for FULWELL 73 LIMITED (05020661)
- People for FULWELL 73 LIMITED (05020661)
- Charges for FULWELL 73 LIMITED (05020661)
- More for FULWELL 73 LIMITED (05020661)
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) |
---|---|---|---|
17 Aug 2015 | CH01 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 | |
08 May 2015 | MR01 | Registration of charge 050206610003, created on 23 April 2015 | |
25 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Mar 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 March 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
04 Oct 2013 | MR01 | Registration of charge 050206610002 | |
16 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Mar 2013 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 February 2013
|
|
13 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2013 | CC04 | Statement of company's objects | |
30 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
08 Jun 2011 | CH03 | Secretary's details changed for Gabi Turner on 7 June 2011 | |
08 Jun 2011 | CH01 | Director's details changed for Gabi Turner on 7 June 2011 | |
07 Jun 2011 | CH01 | Director's details changed for Gabi Turner on 7 June 2011 | |
07 Jun 2011 | CH03 | Secretary's details changed | |
16 May 2011 | AP01 | Appointment of Mr Ben Winston as a director | |
26 Jan 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 |