FILL INTERNATIONAL LTD

43 Garden Road, Walton-On-Thames, KT12 2HG, England
StatusDISSOLVED
Company No.10174513
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 10 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 years, 10 months, 8 days

SUMMARY

FILL INTERNATIONAL LTD is an dissolved private limited company with number 10174513. It was incorporated 8 years, 10 days ago, on 11 May 2016 and it was dissolved 2 years, 10 months, 8 days ago, on 13 July 2021. The company address is 43 Garden Road, Walton-on-thames, KT12 2HG, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

New address: 43 Garden Road Walton-on-Thames KT12 2HG

Old address: 80 Gainsborough Court Walton-on-Thames KT12 1NL England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-02

Psc name: Nicola Robson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Stewart Ayliffe

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 22 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Ayliffe

Change date: 2018-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

Old address: 66 West End Lane Esher KT10 8LF England

Change date: 2017-06-26

New address: 80 Gainsborough Court Walton-on-Thames KT12 1NL

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Peter Wilks

Termination date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

New address: 66 West End Lane Esher KT10 8LF

Old address: C/O Jonathan Wilks Spratt Cottage Spratt Street Eyke Woodbridge IP12 2RY England

Change date: 2017-01-19

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Nicola Robson

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Ayliffe

Change date: 2016-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Jonathan Peter Wilks

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Ayliffe

Change date: 2016-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Nicola Robson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

New address: C/O Jonathan Wilks Spratt Cottage Spratt Street Eyke Woodbridge IP12 2RY

Change date: 2016-08-12

Old address: Spratt Cottage Spratt’S Street Eyke Woodbridge Suffolk IP12 2RY England

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKET MEWS RESIDENTS COMPANY LIMITED

UNIT 13 SHEARWAY BUSINESS PARK,FOLKESTONE,CT19 4RJ

Number:01645066
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINE WINE SELLERS LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:05801070
Status:ACTIVE
Category:Private Limited Company

J CHARLES LLP

19 CROMBIE ROAD,ABERDEEN,AB11 9QQ

Number:SO306654
Status:ACTIVE
Category:Limited Liability Partnership

L W CONSTRUCTION LTD

42/43 CASTLE CIRCUS HOUSE,TORQUAY,TQ2 5QG

Number:05821343
Status:ACTIVE
Category:Private Limited Company

RENOVO CLASSICS LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:04584864
Status:ACTIVE
Category:Private Limited Company
Number:CE003646
Status:ACTIVE
Category:Charitable Incorporated Organisation

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