FULTON (FSD) LTD

37 Warren Street, London, W1T 6AD, United Kingdom
StatusDISSOLVED
Company No.02885168
CategoryPrivate Limited Company
Incorporated06 Jan 1994
Age30 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years2 months, 21 days

SUMMARY

FULTON (FSD) LTD is an dissolved private limited company with number 02885168. It was incorporated 30 years, 3 months, 30 days ago, on 06 January 1994 and it was dissolved 2 months, 21 days ago, on 13 February 2024. The company address is 37 Warren Street, London, W1T 6AD, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Swallow

Change date: 2021-03-03

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Mr Gary Swallow

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaetano Digirolamo

Termination date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

New address: 37 Warren Street London W1T 6AD

Old address: Showroom Layton Road Brentwood Middlesex TN8 0QJ

Change date: 2018-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eddie Mason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-06

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaetano Digirolamo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 06 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-06

Documents

View document PDF

Certificate change of name company

Date: 09 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fulton self drive LIMITED\certificate issued on 09/05/11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Gary Swallow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 11/02/98 from: 5/7 shirland mews london WW9 3DY

Documents

View document PDF

Legacy

Date: 09 Jan 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/97; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 26 Sep 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AAMD

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1996

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/96 to 30/06/96

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/96; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 17 Jan 1996

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Resolution

Date: 29 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363x

Description: Return made up to 06/01/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Oct 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Oct 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Address

Type: 287

Description: Registered office changed on 16/05/94 from: 37 warren street london W1P 5PD

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 05 May 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brentwood media LIMITED\certificate issued on 06/05/94

Documents

View document PDF

Incorporation company

Date: 06 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTRUST EUROPE LIMITED

10TH FLOOR MARKET SQUARE HOUSE,NOTTINGHAM,NG1 6FG

Number:01229676
Status:ACTIVE
Category:Private Limited Company

BANKSIDE LOFTS LTD

REGINA HOUSE,LONDON,NW3 5JS

Number:08185581
Status:ACTIVE
Category:Private Limited Company

LANE END HC LTD

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:10711014
Status:ACTIVE
Category:Private Limited Company

LEE WRIGHT PLUMBING & HEATING LIMITED

UNIT 5, THE MALTHOUSE BUSINESS CENTRE,LLANGOLLEN,LL20 8HS

Number:10696869
Status:ACTIVE
Category:Private Limited Company

LINCOLN OPHTHALMOLOGY LTD

15 NEWLAND,LINCOLN,LN1 1XG

Number:11206147
Status:ACTIVE
Category:Private Limited Company

LMS MORTGAGE CONSULTANTS LIMITED

BEGBIES TRAYNOR, 2ND FOOR,10-14 WEST NILE STREET,G1 2PP

Number:SC100420
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source