- Company Overview for FUEL JUICE BIDCO LIMITED (SC434152)
- Filing history for FUEL JUICE BIDCO LIMITED (SC434152)
- People for FUEL JUICE BIDCO LIMITED (SC434152)
- Charges for FUEL JUICE BIDCO LIMITED (SC434152)
- More for FUEL JUICE BIDCO LIMITED (SC434152)
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) |
---|---|---|---|
09 Jun 2016 | MR01 | Registration of charge SC4341520002, created on 27 May 2016 | |
31 May 2016 | MR04 | Satisfaction of charge SC4341520001 in full | |
29 Mar 2016 | AD01 | Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 | |
03 Feb 2016 | MR01 | Registration of charge SC4341520001, created on 14 January 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
02 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
03 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
25 Jun 2014 | AP01 | Appointment of Mr Christopher John Sullivan as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Dec 2013 | AD01 | Registered office address changed from Rob Ferguson 5 Oswald Street Glasgow G1 4QR Scotland on 2 December 2013 | |
16 Jan 2013 | TM01 | Termination of appointment of Hugo Robinson as a director | |
16 Jan 2013 | TM01 | Termination of appointment of James Tillman as a director | |
15 Jan 2013 | AP01 | Appointment of Ewan James Weston as a director | |
07 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
19 Oct 2012 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
15 Oct 2012 | AP01 | Appointment of James Oliver Tillman as a director | |
15 Oct 2012 | AP01 | Appointment of Mr Hugo Edward William Robinson as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Ruth Bracken as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Travers Smith Limited as a director | |
15 Oct 2012 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director | |
15 Oct 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 30 September 2013 | |
10 Oct 2012 | CERTNM |
Company name changed de facto 1989SC LIMITED\certificate issued on 10/10/12
|
|
10 Oct 2012 | RESOLUTIONS |
Resolutions
|