Advanced company searchLink opens in new window

FULLERTON SUCCESSFUL LTD

Company number 09203864

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with updates
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2023 DS01 Application to strike the company off the register
30 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
30 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
29 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 29 November 2022
29 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 29 November 2022
06 Sep 2022 AD01 Registered office address changed from 51 Dane Road Southall UB1 2EB United Kingdom to 191 Washington Street Bradford BD8 9QP on 6 September 2022
06 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022
06 Sep 2022 PSC07 Cessation of Davinder Multani as a person with significant control on 31 August 2022
06 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022
06 Sep 2022 TM01 Termination of appointment of Davinder Multani as a director on 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
09 May 2022 AA Micro company accounts made up to 30 September 2021
06 Jan 2022 AD01 Registered office address changed from 5 Claude Duval House 188 Wellington Road South Hounslow TW4 5JG United Kingdom to 51 Dane Road Southall UB1 2EB on 6 January 2022
06 Jan 2022 PSC01 Notification of Davinder Multani as a person with significant control on 10 December 2021
06 Jan 2022 PSC07 Cessation of Adewole Agboola as a person with significant control on 10 December 2021
06 Jan 2022 AP01 Appointment of Mr Davinder Multani as a director on 10 December 2021
06 Jan 2022 TM01 Termination of appointment of Adewole Agboola as a director on 10 December 2021
31 Aug 2021 AD01 Registered office address changed from 70 Highfield Drive Bolton BL4 0RN United Kingdom to 5 Claude Duval House 188 Wellington Road South Hounslow TW4 5JG on 31 August 2021
31 Aug 2021 PSC01 Notification of Adewole Agboola as a person with significant control on 27 July 2021
31 Aug 2021 PSC07 Cessation of Liam Schofield as a person with significant control on 27 July 2021
31 Aug 2021 AP01 Appointment of Mr Adewole Agboola as a director on 27 July 2021