FUIT LIMITED

08823130
ELIN HOUSE 42 KINGFIELD ROAD NETHER EDGE SHEFFIELD SOUTH YORKSHIRE S11 9AS

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Richard O'sullivan) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (John Anthony Walker) 2 Buy now
23 Feb 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Feb 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
25 Nov 2015 officers Termination of appointment of director (Philip Smith) 2 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Aug 2015 officers Termination of appointment of director (Abosede Anthony Sonaike) 2 Buy now
18 Jun 2015 officers Termination of appointment of director (Nigel Edwin Blythe-Tinker) 2 Buy now
08 May 2015 annual-return Annual Return 8 Buy now
10 Mar 2015 officers Change of particulars for director (Mr Abosede Anthony Sonaike) 2 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 capital Return of Allotment of shares 5 Buy now
24 Oct 2014 resolution Resolution 1 Buy now
15 Aug 2014 officers Appointment of director (Mr Richard O'sullivan) 2 Buy now
23 Jul 2014 officers Appointment of director (Mr Philip Smith) 2 Buy now
22 Jul 2014 officers Change of particulars for director (Abosede Anthony Sonaike) 2 Buy now
22 Jul 2014 officers Appointment of director (Mr Nigel Edwin Blythe-Tinker) 2 Buy now
28 Jan 2014 officers Appointment of director (Mr Ieuan Daniel Peters) 2 Buy now
28 Jan 2014 officers Appointment of director (Mr John Anthony Walker) 2 Buy now
23 Dec 2013 officers Change of particulars for director (Abosede Anthony Sonaike) 2 Buy now
20 Dec 2013 incorporation Incorporation Company 26 Buy now