FURECTIUS LIMITED

31 Bridge Street, Aberystwyth, SY23 1QB, Ceredigion, United Kingdom
StatusDISSOLVED
Company No.07716291
CategoryPrivate Limited Company
Incorporated25 Jul 2011
Age12 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 26 days

SUMMARY

FURECTIUS LIMITED is an dissolved private limited company with number 07716291. It was incorporated 12 years, 10 months, 22 days ago, on 25 July 2011 and it was dissolved 5 years, 26 days ago, on 21 May 2019. The company address is 31 Bridge Street, Aberystwyth, SY23 1QB, Ceredigion, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 25 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: 407 Britannia House 11 Glenthorne Road London W6 0LH United Kingdom

New address: 31 Bridge Street Aberystwyth Ceredigion SY23 1QB

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 25 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2016

Action Date: 25 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

New address: 407 Britannia House 11 Glenthorne Road London W6 0LH

Old address: 31 Bridge Street Aberystwyth Ceredigion SY23 1QB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Szappanos Miklós

Change date: 2016-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-28

Old address: 407 Britannia House 11 Glenthorne Road London W6 0LH

New address: 31 Bridge Street Aberystwyth Ceredigion SY23 1QB

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 25 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-25

Documents

View document PDF

Accounts amended with made up date

Date: 04 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AAMD

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 25 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-25

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: G03 Riverbank House 1 Putney Bridge Appoach London SW6 3JD England

Documents

View document PDF

Accounts amended with made up date

Date: 30 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Aug 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 25 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA MANE LTD

390-392 HIGH ROAD,ILFORD,IG1 1BF

Number:09145429
Status:ACTIVE
Category:Private Limited Company

ASTON INTERIOR CONTRACTS LIMITED

9B THE FORGE,CORSHAM,SN13 9EU

Number:02743479
Status:LIQUIDATION
Category:Private Limited Company

DAVID SLACK & CO LIMITED

24 ASHFORD ROAD,TENTERDEN,TN30 6QU

Number:08933917
Status:ACTIVE
Category:Private Limited Company

MERIDIAN RESTAURANTS LIMITED

RIVERSIDE CANTONESE RESTAURANT LECKWITH ROAD,CARDIFF,CF11 6HN

Number:09065421
Status:ACTIVE
Category:Private Limited Company

REGENT FINANCIAL PARTNERS LIMITED

DAWLAND COTTAGE HIGHFIELD LANE,DONCASTER,DN6 9BS

Number:09793523
Status:ACTIVE
Category:Private Limited Company

STELYN PROPERTIES LIMITED

85 LANCASTER ROAD,ENFIELD,EN2 0DW

Number:07524398
Status:ACTIVE
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