FUEL JUICE BARS (ENGLAND & WALES) LIMITED

06525119
9TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

Documents

Documents
Date Category Description Pages
22 Oct 2021 restoration Bona Vacantia Company 1 Buy now
04 Mar 2020 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2019 insolvency Liquidation In Administration Progress Report 16 Buy now
04 Dec 2019 insolvency Liquidation In Administration Move To Dissolution 16 Buy now
15 Jul 2019 insolvency Liquidation In Administration Progress Report 16 Buy now
14 Jan 2019 insolvency Liquidation In Administration Progress Report 18 Buy now
06 Dec 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
13 Jul 2018 insolvency Liquidation In Administration Progress Report 19 Buy now
16 Mar 2018 insolvency Liquidation In Administration Proposals 37 Buy now
11 Jan 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
11 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
18 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Oct 2017 officers Termination of appointment of director (Christopher John Sullivan) 1 Buy now
26 Jun 2017 accounts Annual Accounts 10 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2016 accounts Annual Accounts 7 Buy now
09 Jun 2016 mortgage Registration of a charge 29 Buy now
26 May 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
26 May 2016 resolution Resolution 30 Buy now
13 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 mortgage Registration of a charge 17 Buy now
03 Jul 2015 accounts Annual Accounts 7 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
20 Mar 2015 officers Appointment of director (Mr Christopher John Sullivan) 2 Buy now
15 Sep 2014 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2014 annual-return Annual Return 4 Buy now
10 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2013 officers Appointment of director (Ewan James Weston) 3 Buy now
30 Dec 2013 officers Termination of appointment of secretary (Malcolm Tilbe) 2 Buy now
10 Dec 2013 officers Termination of appointment of director (Andrew Scholey) 2 Buy now
10 Dec 2013 officers Termination of appointment of director (Ewan Tilbe) 2 Buy now
10 Dec 2013 officers Appointment of director (Mr James Oliver Tillman) 3 Buy now
10 Dec 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Jun 2013 accounts Annual Accounts 7 Buy now
14 Mar 2013 annual-return Annual Return 5 Buy now
27 Jun 2012 accounts Annual Accounts 7 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
27 Mar 2012 officers Change of particulars for director (Mr Ewan Tilbe) 2 Buy now
13 Oct 2011 officers Appointment of director (Andrew Scholey) 3 Buy now
03 Oct 2011 capital Return of Allotment of shares 4 Buy now
16 Sep 2011 capital Return of Allotment of shares 4 Buy now
07 Jul 2011 accounts Annual Accounts 6 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 officers Change of particulars for director (Mr Ewan Tilbe) 2 Buy now
24 Dec 2010 accounts Annual Accounts 6 Buy now
27 Sep 2010 officers Termination of appointment of secretary (Cornerstones Secretaries Ltd) 1 Buy now
07 Jul 2010 officers Appointment of director (Mr Ewan Tilbe) 2 Buy now
06 Jul 2010 officers Appointment of secretary (Mr Malcolm Tilbe) 1 Buy now
06 Jul 2010 officers Termination of appointment of director (Malcolm Tilbe) 1 Buy now
29 Mar 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 accounts Annual Accounts 8 Buy now
08 Jun 2009 officers Appointment terminated secretary jmb secretaries LIMITED 1 Buy now
08 Jun 2009 officers Secretary appointed cornerstones secretaries LTD 1 Buy now
30 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
27 Oct 2008 officers Appointment terminated director helen earl 1 Buy now
17 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
03 Oct 2008 officers Director appointed mr malcolm tilbe 1 Buy now
05 Mar 2008 incorporation Incorporation Company 17 Buy now