FURECTIUS LIMITED
Status | DISSOLVED |
Company No. | 07716291 |
Category | Private Limited Company |
Incorporated | 25 Jul 2011 |
Age | 12 years, 10 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 25 Oct 2016
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 25 Nov 2015
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
24 ASHFORD ROAD,TENTERDEN,TN30 6QU
Number: | 08933917 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
85 LANCASTER ROAD,ENFIELD,EN2 0DW
Number: | 07524398 |
Status: | ACTIVE |
Category: | Private Limited Company |