FUEL 3D TECHNOLOGIES LIMITED
Status | LIQUIDATION |
Company No. | 08852503 |
Category | Private Limited Company |
Incorporated | 20 Jan 2014 |
Age | 10 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FUEL 3D TECHNOLOGIES LIMITED is an liquidation private limited company with number 08852503. It was incorporated 10 years, 4 months, 10 days ago, on 20 January 2014. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Feb 2024
Action Date: 09 Feb 2024
Category: Address
Type: AD01
New address: 3 Field Court Gray's Inn London WC1R 5EF
Change date: 2024-02-09
Old address: Witney Business & Innovation Centre Windrush Industrial Park Burford Road Witney OX29 7DX England
Documents
Liquidation voluntary statement of affairs
Date: 09 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Capital
Type: SH01
Capital : 11,450.3087 GBP
Date: 2023-07-14
Documents
Confirmation statement with updates
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change corporate director company with change date
Date: 10 Jan 2023
Action Date: 10 Jan 2023
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2023-01-10
Officer name: Parkwalk Advisors Ltd
Documents
Accounts with accounts type group
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-19
Old address: 16C Worcester Place Oxford OX1 2JW England
New address: Witney Business & Innovation Centre Windrush Industrial Park Burford Road Witney OX29 7DX
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Capital allotment shares
Date: 01 Feb 2022
Action Date: 20 Jan 2022
Category: Capital
Type: SH01
Date: 2022-01-20
Capital : 11,383.6420 GBP
Documents
Notification of a person with significant control statement
Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Scott Luzich
Cessation date: 2022-01-20
Documents
Resolution
Date: 30 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-08
Officer name: Michael Scott Luzich
Documents
Capital allotment shares
Date: 20 Oct 2021
Action Date: 01 Oct 2021
Category: Capital
Type: SH01
Date: 2021-10-01
Capital : 10,419.58 GBP
Documents
Termination director company with name termination date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-05
Officer name: Mark Thomas Jaffray
Documents
Appoint corporate director company with name date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-10-05
Officer name: Gotham Investors Limited
Documents
Accounts with accounts type group
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 19 May 2021
Action Date: 21 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-21
Capital : 10,339.58 GBP
Documents
Capital variation of rights attached to shares
Date: 06 May 2021
Category: Capital
Type: SH10
Documents
Resolution
Date: 06 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Capital allotment shares
Date: 05 Jan 2021
Action Date: 23 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-23
Capital : 10,335.58 GBP
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Old address: John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England
New address: 16C Worcester Place Oxford OX1 2JW
Change date: 2020-10-05
Documents
Accounts with accounts type full
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: Schrodinger Building Heatley Road Oxford Science Park Oxford OX4 4GE England
New address: John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP
Change date: 2020-07-13
Documents
Capital allotment shares
Date: 16 Jun 2020
Action Date: 27 May 2020
Category: Capital
Type: SH01
Capital : 10,011.4 GBP
Date: 2020-05-27
Documents
Resolution
Date: 03 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-05
Officer name: Mr Steven Medlicott
Documents
Confirmation statement with updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Capital allotment shares
Date: 13 Jan 2020
Action Date: 18 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-18
Capital : 8,819.58 GBP
Documents
Change corporate director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2019-12-06
Officer name: Parkwalk Advisors Ltd
Documents
Termination director company with name termination date
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-01
Officer name: George Thomas Thaw
Documents
Capital allotment shares
Date: 21 Nov 2019
Action Date: 06 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-06
Capital : 8,752.69 GBP
Documents
Resolution
Date: 04 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 23 Sep 2019
Action Date: 29 Aug 2019
Category: Capital
Type: SH01
Capital : 8,253.01 GBP
Date: 2019-08-29
Documents
Capital allotment shares
Date: 03 Jun 2019
Action Date: 10 May 2019
Category: Capital
Type: SH01
Capital : 8,032.61 GBP
Date: 2019-05-10
Documents
Capital allotment shares
Date: 25 Apr 2019
Action Date: 03 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-03
Capital : 7,632.84 GBP
Documents
Resolution
Date: 25 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint corporate director company with name date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Parkwalk Advisors Ltd
Appointment date: 2019-04-17
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Moray Wright
Termination date: 2019-04-17
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Capital allotment shares
Date: 31 Oct 2018
Action Date: 17 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-17
Capital : 7,417.54 GBP
Documents
Capital allotment shares
Date: 10 Oct 2018
Action Date: 10 Sep 2018
Category: Capital
Type: SH01
Capital : 7,302.55 GBP
Date: 2018-09-10
Documents
Accounts with accounts type full
Date: 05 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 10 Jul 2018
Action Date: 27 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-27
Capital : 7,301.98 GBP
Documents
Resolution
Date: 09 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: Unit 2 Douglas Court Seymour Business Park Station Road Chinnor Oxfordshire OX39 4HA United Kingdom
Change date: 2018-06-11
New address: Schrodinger Building Heatley Road Oxford Science Park Oxford OX4 4GE
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Scott Luzich
Notification date: 2017-07-18
Documents
Withdrawal of a person with significant control statement
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-01-24
Documents
Confirmation statement with updates
Date: 23 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Legacy
Date: 27 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Capital
Type: SH19
Capital : 6,284.39 GBP
Date: 2017-11-27
Documents
Legacy
Date: 27 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/10/17
Documents
Resolution
Date: 27 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 15 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 10 May 2017
Action Date: 11 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-11
Capital : 6,284.39 GBP
Documents
Capital allotment shares
Date: 09 Apr 2017
Action Date: 21 Mar 2017
Category: Capital
Type: SH01
Capital : 56,809,164 GBP
Date: 2017-03-21
Documents
Resolution
Date: 03 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Moray Wright
Appointment date: 2017-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard David Henderson
Termination date: 2017-03-21
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Edgar Mead
Termination date: 2017-03-15
Documents
Capital allotment shares
Date: 06 Mar 2017
Action Date: 10 Feb 2017
Category: Capital
Type: SH01
Capital : 4,034.21 GBP
Date: 2017-02-10
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 26 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-26
Officer name: Mr George Thomas Thaw
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 19 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-19
Officer name: Mr Stuart Edgar Mead
Documents
Capital allotment shares
Date: 03 Jan 2017
Action Date: 01 Nov 2016
Category: Capital
Type: SH01
Date: 2016-11-01
Capital : 4,002.45 GBP
Documents
Capital alter shares subdivision
Date: 03 Jan 2017
Action Date: 01 Nov 2016
Category: Capital
Type: SH02
Date: 2016-11-01
Documents
Capital name of class of shares
Date: 28 Nov 2016
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 17 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-16
Officer name: Neil Stuart Cameron
Documents
Appoint person director company with name date
Date: 19 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Scott Luzich
Appointment date: 2016-06-30
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mr Mark Thomas Jaffray
Documents
Change account reference date company current extended
Date: 18 Jul 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-09-30
Documents
Capital variation of rights attached to shares
Date: 18 Jul 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 18 Jul 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 05 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Legacy
Date: 21 Jun 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Capital
Type: SH19
Capital : 4,143.7400 GBP
Date: 2016-06-21
Documents
Legacy
Date: 21 Jun 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/05/16
Documents
Resolution
Date: 21 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 17 Jun 2016
Action Date: 23 May 2016
Category: Capital
Type: SH01
Date: 2016-05-23
Capital : 4,143.7400 GBP
Documents
Capital allotment shares
Date: 04 May 2016
Action Date: 18 Apr 2016
Category: Capital
Type: SH01
Date: 2016-04-18
Capital : 4,132.70 GBP
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 31 Mar 2016
Category: Capital
Type: SH01
Capital : 4,130.4900 GBP
Date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 04 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-09-30
Documents
Resolution
Date: 04 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Feb 2016
Action Date: 22 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-22
Capital : 3,761.4100 GBP
Documents
Annual return company with made up date changes to shareholders
Date: 04 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Capital allotment shares
Date: 14 Jan 2016
Action Date: 22 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-22
Capital : 3,741.5467 GBP
Documents
Capital allotment shares
Date: 05 Nov 2015
Action Date: 05 Oct 2015
Category: Capital
Type: SH01
Capital : 3,741.55 GBP
Date: 2015-10-05
Documents
Resolution
Date: 04 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Some Companies
101 CHURCHFIELDS,BEVERLEY,HU17 9SY
Number: | 10998017 |
Status: | ACTIVE |
Category: | Private Limited Company |
AIZLEWOODS MILL,SHEFFIELD,S3 8GG
Number: | 09856204 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HOUSE,OXFORD,OX4 1EU
Number: | 04878290 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL013592 |
Status: | ACTIVE |
Category: | Limited Partnership |
97A HIGH STREET,LYMINGTON,SO41 9AP
Number: | 07870428 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 13 - 15 BREWERY YARD,SALFORD,M3 7BB
Number: | 10550092 |
Status: | ACTIVE |
Category: | Private Limited Company |