A FULLER BEARD PRODUCTS LIMITED

10b Sipson Road, West Drayton, UB7 9DP, England
StatusDISSOLVED
Company No.10383600
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales
Dissolution10 Aug 2021
Years2 years, 10 months, 9 days

SUMMARY

A FULLER BEARD PRODUCTS LIMITED is an dissolved private limited company with number 10383600. It was incorporated 7 years, 9 months ago, on 19 September 2016 and it was dissolved 2 years, 10 months, 9 days ago, on 10 August 2021. The company address is 10b Sipson Road, West Drayton, UB7 9DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Andrew Aaron Asher Fuller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

New address: 10B Sipson Road West Drayton UB7 9DP

Old address: 51 Chartham Road South Norwood London SE25 4HN England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chantelle Sabrina Fuller

Termination date: 2019-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr Andrew Aaron Asher Fuller

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-19

Psc name: Mr Andrew Fuller

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 Feb 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 06 Feb 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Fuller

Change date: 2018-01-29

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Fuller

Change date: 2018-01-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Aaron Asher Fuller

Cessation date: 2018-02-05

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 05 Feb 2018

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Aaron Asher Fuller

Notification date: 2016-09-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-02

Officer name: Mrs Chantelle Sabrina Fuller

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2018-02-01

New address: 51 Chartham Road South Norwood London SE25 4HN

Documents

View document PDF

Gazette notice compulsory

Date: 12 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASUM TOP GEAR LTD

5 CHILWORTH CLOSE,BIRMINGHAM,B6 4UH

Number:11406585
Status:ACTIVE
Category:Private Limited Company

MEINL CAPITAL MARKETS LIMITED

21 HOLBORN VIADUCT,,EC1A 2DY

Number:04098435
Status:ACTIVE
Category:Private Limited Company

PORTIA FOX DESIGN LIMITED

47 GROUND FLOOR FLAT,LONDON,SW13 0DA

Number:10961609
Status:ACTIVE
Category:Private Limited Company

SAM GOODCHILD RACING LIMITED

5TH FLOOR, SALT QUAY HOUSE 4 NORTH EAST QUAY,PLYMOUTH,PL4 0BN

Number:08233826
Status:ACTIVE
Category:Private Limited Company

SCHRODER EUROPEAN REAL ESTATE INVESTMENT TRUST PLC

1 LONDON WALL PLACE,LONDON,EC2Y 5AU

Number:09382477
Status:ACTIVE
Category:Public Limited Company

SPATIAL DESIGN & BUILD SERVICES LTD

9 WORSLEY ROAD,MANCHESTER,M27 5WN

Number:05782450
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