Advanced company searchLink opens in new window

FULCRUM & CO LIMITED

Company number 05859240

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 21,000
17 Oct 2014 CERTNM Company name changed fulcrum precious metals LIMITED\certificate issued on 17/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 21,000
23 Apr 2014 TM01 Termination of appointment of Bimal Pattni as a director
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jan 2014 TM01 Termination of appointment of Jacques-Louis De La Beraudiere as a director
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
12 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Vedat Yelkenci on 1 June 2012
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 10 February 2013
  • GBP 21,000.00
18 Feb 2013 AP01 Appointment of Mr Jacques-Louis De La Beraudiere as a director
17 Jan 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Jan 2013 MISC Form 123 11/01/13
15 Aug 2012 AP01 Appointment of Bimal Pattni as a director
04 Aug 2012 TM02 Termination of appointment of Esra Yelkenci as a secretary
25 Jul 2012 AD01 Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 25 July 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
27 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
08 Nov 2011 CERTNM Company name changed mints commercial services LIMITED\certificate issued on 08/11/11
  • CONNOT ‐
02 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010