Advanced company searchLink opens in new window

FULCRUM GLOBAL (UK) LIMITED

Company number 10220917

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2020 DS01 Application to strike the company off the register
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jun 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 March 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
07 May 2019 RP04CS01 Second filing of Confirmation Statement dated 07/06/2017
14 Mar 2019 AD01 Registered office address changed from 3rd Floor Virgina House 5-7 Great Ancoats Street Manchester M4 5AD England to 13th Floor Piccadilly Plaza Manchester M1 4BT on 14 March 2019
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
30 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-28
29 Jan 2018 AD01 Registered office address changed from Apartment 78 Block D Alto Sillavan Way Salford M3 6GF United Kingdom to 3rd Floor Virgina House 5-7 Great Ancoats Street Manchester M4 5AD on 29 January 2018
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jun 2017 CS01 07/06/17 Statement of Capital gbp 100.00
  • ANNOTATION Clarification a second filed CS01 (sic Code, statement of capital, and shareholder information change) was registered on 07/05/2019.
22 Mar 2017 CH01 Director's details changed for Frank Fung Kuen Leung on 21 March 2017
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 100
08 Jun 2016 AA01 Current accounting period shortened from 30 June 2017 to 31 December 2016
08 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-08
  • GBP 2