- Company Overview for FULCRUM & CO LIMITED (05859240)
- Filing history for FULCRUM & CO LIMITED (05859240)
- People for FULCRUM & CO LIMITED (05859240)
- More for FULCRUM & CO LIMITED (05859240)
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
|
|
17 Oct 2014 | CERTNM |
Company name changed fulcrum precious metals LIMITED\certificate issued on 17/10/14
|
|
23 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
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
|
|
18 Feb 2013 | AP01 | Appointment of Mr Jacques-Louis De La Beraudiere as a director | |
17 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |