Advanced company searchLink opens in new window

FULLSPOKE LIMITED

Company number 07943609

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
27 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
27 Apr 2017 TM01 Termination of appointment of Q-Comm Limited as a director on 21 April 2017
23 Feb 2017 AD02 Register inspection address has been changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB England to 7 the Courtyard Buntsford Drive Bromsgrove B60 3DJ
23 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
23 Feb 2017 AD04 Register(s) moved to registered office address C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ
24 Oct 2016 AD01 Registered office address changed from 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Blue Sky Corporate Finance 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 24 October 2016
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
14 Jul 2016 TM01 Termination of appointment of Jordan David Quinlan as a director on 13 July 2016
11 Mar 2016 CERTNM Company name changed fullspot uk LTD\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
10 Mar 2016 AP02 Appointment of Q-Comm Limited as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Q Commercial Services Ltd as a director on 10 March 2016
12 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 333.32
05 Feb 2016 AA01 Previous accounting period shortened from 29 February 2016 to 31 December 2015
28 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 333.32
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 333.32
10 Feb 2014 AD02 Register inspection address has been changed from C/O Blue Sky Corporate Finance Ltd Basepoint Business Centre Isidore Road Bromsgrove Worcestershire B60 3ET United Kingdom
30 Sep 2013 AP02 Appointment of Q Commercial Services Ltd as a director
26 Sep 2013 TM01 Termination of appointment of Jkl Management Services Ltd as a director
08 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
16 Jun 2013 AD01 Registered office address changed from Unit 64 Basepoint Business Centre Bromsgrove Technology Park Isidore Road Bromsgrove Worcestershire B60 3ET on 16 June 2013