FULGAF LTD

21 John Brooks Gardens, Coventry, CV6 6HT, England
StatusDISSOLVED
Company No.07065477
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 4 months, 25 days

SUMMARY

FULGAF LTD is an dissolved private limited company with number 07065477. It was incorporated 14 years, 5 months, 28 days ago, on 03 November 2009 and it was dissolved 2 years, 4 months, 25 days ago, on 07 December 2021. The company address is 21 John Brooks Gardens, Coventry, CV6 6HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2021

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dana Mirela Pinta

Termination date: 2017-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Florentin Fulga

Change date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-12

Officer name: Mr Florentin Fulga

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-14

Officer name: Dana Mirela Pinta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: 163 Nicholls Field Harlow Essex CM18 6EE

Change date: 2017-11-23

New address: 21 John Brooks Gardens Coventry CV6 6HT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2015

Action Date: 25 Jul 2015

Category: Address

Type: AD01

Old address: 45 Tinkler Side Basildon Essex SS14 1LE

Change date: 2015-07-25

New address: 163 Nicholls Field Harlow Essex CM18 6EE

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Florentin Fulga

Change date: 2014-12-01

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Florentin Fulga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

New address: 45 Tinkler Side Basildon Essex SS14 1LE

Change date: 2015-07-15

Old address: 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-08

Old address: 163 Nichollas Field Harlow Essex CM18 6EE

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dana Mirela Pinta

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2011

Action Date: 28 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-28

Old address: 22a St Albans Lane Golders Green London NW11 7QE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Mar 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2011

Action Date: 10 Mar 2011

Category: Address

Type: AD01

Old address: 788-790 Finchley Road London NW11 7TJ England

Change date: 2011-03-10

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHROPODS&CO LIMITED

C/O WGN,LEEDS,LS1 2RU

Number:11096984
Status:ACTIVE
Category:Private Limited Company

GLENBREX LTD

2 WELLPARK,INVERURIE,AB51 0NF

Number:SC453849
Status:ACTIVE
Category:Private Limited Company

PAULTON (ELDER) LIMITED

ALDERSHAWE HALL,LICHFIELD,WS14 0AQ

Number:11826913
Status:ACTIVE
Category:Private Limited Company

RYAN DEVELOPMENTS & LETTINGS LIMITED

9 RIDGEHILL,BRISTOL,BS9 4SB

Number:06143654
Status:ACTIVE
Category:Private Limited Company

S & P FAMILY LTD

326 MALDEN ROAD,SUTTON,SM3 8EP

Number:10530922
Status:ACTIVE
Category:Private Limited Company

SCOTS GUARDS ASSOCIATION CLUB, LIMITED

2 CLIFTON TERRACE,,EH12 5DR

Number:SC013223
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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