FUJITSIET LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10908165
CategoryPrivate Limited Company
Incorporated09 Aug 2017
Age6 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 6 days

SUMMARY

FUJITSIET LTD is an dissolved private limited company with number 10908165. It was incorporated 6 years, 10 months, 8 days ago, on 09 August 2017 and it was dissolved 4 years, 4 months, 6 days ago, on 11 February 2020. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-26

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jan 2019

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Grace Gorman

Cessation date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-15

Psc name: Jerome Abocado

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-04-10

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grace Gorman

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerome Abocado

Appointment date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-09-26

Old address: 10 Orchard Brow Rixton Warrington WA3 6JL United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES KIRK & COMPANY LIMITED

HORTON BUILDINGS,GORING BY SEA,BN12 5AD

Number:00357636
Status:ACTIVE
Category:Private Limited Company

HAILSHINE LIMITED

87 HUDDERSFIELD RD,WEST YORKSHIRE,WF14 8AT

Number:02469665
Status:ACTIVE
Category:Private Limited Company

IMCOVALVES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11221165
Status:ACTIVE
Category:Private Limited Company
Number:11485746
Status:ACTIVE
Category:Private Limited Company

SUPPLIER MANAGEMENT TRAINING LTD

TRINITY HOUSE, 3 BULLACE LANE,KENT,DA1 1BB

Number:02462122
Status:ACTIVE
Category:Private Limited Company

THE REAL MCAVOY COACHING LTD

56 VICTORIA ROAD,KENT,BR7 6DF

Number:10094796
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