Advanced company searchLink opens in new window

FRUK HOLDINGS NO.1 LIMITED

Company number 05094900

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)
02 Feb 2016 MR01 Registration of charge 050949000010, created on 25 January 2016
01 Feb 2016 MR01 Registration of charge 050949000009, created on 25 January 2016
04 Oct 2015 TM01 Termination of appointment of Davide Vittorio Sala as a director on 25 September 2015
04 Oct 2015 AP01 Appointment of Mr Sergio Chiericoni as a director on 25 September 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 CH03 Secretary's details changed for Mrs Erin Lynn Murchie Gentilucci on 20 June 2015
01 Jul 2015 AP01 Appointment of Mr Giovanni Toffolatti as a director on 30 June 2015
20 May 2015 TM01 Termination of appointment of Massimo Ferrari as a director on 15 May 2015
12 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
01 Jul 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 CH01 Director's details changed for Mr Davide Vittorio Sala on 1 May 2014
07 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
20 Mar 2014 AP01 Appointment of Soren Toftgaard as a director
04 Mar 2014 MEM/ARTS Memorandum and Articles of Association
04 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2014 SH02 Sub-division of shares on 11 February 2014
26 Feb 2014 AP01 Appointment of Mr Robert Reed as a director
26 Feb 2014 TM01 Termination of appointment of Giorgio Botta as a director
20 Feb 2014 AP01 Appointment of Mr Davide Vittorio Sala as a director
20 Feb 2014 AP01 Appointment of Mr Massimo Ferrari as a director
20 Feb 2014 TM01 Termination of appointment of Charles Williams as a director
17 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 1 shares of £1 into 100 ord of £0.01 11/02/2014
12 Feb 2014 CERTNM Company name changed falck renewables uk holdings (no.1) LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
12 Feb 2014 CONNOT Change of name notice
06 Jan 2014 TM01 Termination of appointment of William Heller as a director