Advanced company searchLink opens in new window

FANFUEL LIMITED

Company number 08889862

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)
06 Mar 2018 AD01 Registered office address changed from Wework South Bank Central 30 Stamford Street London SE1 9LQ England to 1 & 2 Heritage Park Heritage Park Hayes Way Cannock WS11 7LT on 6 March 2018
23 Feb 2018 TM01 Termination of appointment of Luke Kenelm Wingfield Digby as a director on 22 February 2018
23 Feb 2018 TM01 Termination of appointment of Christopher Stanley Mason as a director on 22 February 2018
23 Feb 2018 TM01 Termination of appointment of Arun Mohan Raj Swaminathan as a director on 22 February 2018
23 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 July 2017
04 Jul 2017 TM01 Termination of appointment of Mark Poulsen as a director on 4 July 2017
04 Jul 2017 TM01 Termination of appointment of Andrew Jon Slack as a director on 4 July 2017
23 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
03 May 2017 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA England to Wework South Bank Central 30 Stamford Street London SE1 9LQ on 3 May 2017
17 Feb 2017 AP01 Appointment of Mr Christopher Stanley Mason as a director on 16 February 2017
17 Feb 2017 AP01 Appointment of Mr Arun Mohan Raj Swaminathan as a director on 16 February 2017
18 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
20 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
20 May 2016 AD01 Registered office address changed from Aldgate Tower Leman Street London E1 8FA England to Aldgate Tower 2 Leman Street London E1 8FA on 20 May 2016
20 May 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 1,000
15 Apr 2016 AD01 Registered office address changed from 1 & 2 Heritage Park Hayes Way Cannock WS11 7LT United Kingdom to Aldgate Tower Leman Street London E1 8FA on 15 April 2016
14 Apr 2016 AP01 Appointment of Mr Mark Poulsen as a director on 13 April 2016
13 Apr 2016 AP01 Appointment of Mr Luke Kenelm Wingfield Digby as a director on 11 April 2016
17 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 90
06 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Aug 2015 TM01 Termination of appointment of Barbara Kahan as a director on 4 August 2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 90
06 Aug 2015 CERTNM Company name changed paxtex LIMITED\certificate issued on 06/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
05 Aug 2015 AP01 Appointment of Mr Andrew Jon Slack as a director on 5 August 2015
05 Aug 2015 AP01 Appointment of Mr Scott Dingwall as a director on 5 August 2015