FULFILLED LIMITED

05480253
146 ST ANDREWS AVENUE ELM PARK ESSEX RM12 5DX

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
10 Jul 2016 annual-return Annual Return 6 Buy now
24 Mar 2016 accounts Annual Accounts 3 Buy now
11 Jul 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 accounts Annual Accounts 3 Buy now
03 Jul 2014 annual-return Annual Return 4 Buy now
11 Mar 2014 accounts Annual Accounts 4 Buy now
06 Jul 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
05 Jul 2012 annual-return Annual Return 4 Buy now
16 Mar 2012 accounts Annual Accounts 5 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
22 Mar 2011 accounts Annual Accounts 9 Buy now
11 Jul 2010 annual-return Annual Return 4 Buy now
11 Jul 2010 officers Change of particulars for director (Matthew Staras) 2 Buy now
06 Apr 2010 accounts Annual Accounts 9 Buy now
06 Jul 2009 annual-return Return made up to 14/06/09; full list of members 3 Buy now
06 Jul 2009 address Registered office changed on 06/07/2009 from 146 st andrews avenue elm park essex RH12 5DX 1 Buy now
30 Mar 2009 accounts Annual Accounts 10 Buy now
21 Nov 2008 officers Secretary appointed lisa joanne staras 2 Buy now
11 Sep 2008 annual-return Return made up to 14/06/08; change of members 6 Buy now
18 Jun 2008 officers Appointment terminated director and secretary richard boxall 1 Buy now
18 Jun 2008 officers Appointment terminated director gary austin 1 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from 10 caxton way romford essex RM1 4GS 1 Buy now
08 Apr 2008 accounts Annual Accounts 9 Buy now
09 Nov 2007 accounts Annual Accounts 8 Buy now
05 Oct 2007 annual-return Return made up to 14/06/07; full list of members 7 Buy now
04 Aug 2006 annual-return Return made up to 14/06/06; full list of members 7 Buy now
14 Sep 2005 officers New director appointed 2 Buy now
14 Sep 2005 officers New director appointed 2 Buy now
14 Sep 2005 officers New secretary appointed;new director appointed 3 Buy now
14 Sep 2005 officers Secretary resigned 1 Buy now
14 Sep 2005 officers Director resigned 1 Buy now
14 Sep 2005 capital Ad 18/08/05--------- si 299@1=299 ic 1/300 2 Buy now
14 Sep 2005 address Registered office changed on 14/09/05 from: the barn studios burnt farm ride goffs oak hertfordshire EN7 5JA 1 Buy now
14 Jun 2005 incorporation Incorporation Company 15 Buy now