Advanced company searchLink opens in new window

FLUIDSTACK LTD

Company number 10985545

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)
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2021 CH01 Director's details changed for Mr Peixian Wu on 19 October 2021
19 Oct 2021 PSC04 Change of details for Mr Peixian Wu as a person with significant control on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 32 7 Colosseum Terrace London NW1 4EB on 19 October 2021
06 Sep 2021 RP04PSC07 Second filing for the cessation of Reaal Khalil as a person with significant control
28 Jul 2021 MA Memorandum and Articles of Association
28 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 12 March 2020
05 Jul 2021 PSC04 Change of details for Mr Peixian Wu as a person with significant control on 15 April 2021
05 Jul 2021 PSC02 Notification of Episode Gp 2 Llp as a person with significant control on 15 April 2021
05 Jul 2021 PSC04 Change of details for Mr James Edward Cox as a person with significant control on 15 April 2021
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 April 2021
  • GBP 402.6317
28 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
21 May 2021 PSC07 Cessation of Reaal Khalil as a person with significant control on 28 February 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 06/09/2021.
21 May 2021 AP01 Appointment of Mr Peter Francis as a director on 15 April 2021
21 May 2021 TM01 Termination of appointment of Carina Namih as a director on 15 April 2021
21 May 2021 TM01 Termination of appointment of James Edward Cox as a director on 15 April 2021
16 Apr 2021 AA Micro company accounts made up to 31 December 2020
26 Aug 2020 CH01 Director's details changed for Ms Carina Namih on 26 August 2020
22 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/07/21
16 Mar 2020 PSC04 Change of details for Mr Peixian Wu as a person with significant control on 28 February 2020
13 Mar 2020 PSC04 Change of details for Mr James Edward Cox as a person with significant control on 28 February 2020
13 Mar 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2020 PSC04 Change of details for Mr Reaal Khalil as a person with significant control on 28 February 2020
12 Mar 2020 TM01 Termination of appointment of Reaal Khalil as a director on 28 February 2020