FULCRUM CDT LIMITED
Status | DISSOLVED |
Company No. | 12534325 |
Category | Private Limited Company |
Incorporated | 25 Mar 2020 |
Age | 4 years, 2 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 7 months, 25 days |
SUMMARY
FULCRUM CDT LIMITED is an dissolved private limited company with number 12534325. It was incorporated 4 years, 2 months, 18 days ago, on 25 March 2020 and it was dissolved 1 year, 7 months, 25 days ago, on 18 October 2022. The company address is Bridge House Bridge House, London, EC4V 4EG, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 01 Jun 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Change to a person with significant control
Date: 01 Jun 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-04-01
Psc name: Fulcrum Cdt Limited
Documents
Certificate change of name company
Date: 14 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fulcrum integrity LIMITED\certificate issued on 14/04/22
Documents
Change of name notice
Date: 14 Apr 2022
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Dr Pamela Ann Shearing
Documents
Change person director company with change date
Date: 21 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-30
Officer name: Mr Warren Douglas Foot
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: David John Lynn
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-30
Officer name: John Thomas Pikett
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Address
Type: AD01
Old address: 21 Lombard Street London EC3V 9AH England
Change date: 2021-12-21
New address: Bridge House 181 Queen Victoria Street London EC4V 4EG
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
New address: 21 Lombard Street London EC3V 9AH
Old address: The Shard 32 London Bridge Street London SE1 9SG United Kingdom
Change date: 2021-05-21
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Pamela Ann Shearing
Appointment date: 2021-05-19
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Thomas Pikett
Appointment date: 2021-05-19
Documents
Cessation of a person with significant control
Date: 21 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Warren Douglas Foot
Cessation date: 2021-05-07
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Lynn
Appointment date: 2021-05-19
Documents
Notification of a person with significant control
Date: 21 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-05-07
Psc name: Fulcrum Cdt Limited
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Some Companies
46 KNOTTS ROAD,LANCASHIRE,OL14 8JE
Number: | 03792122 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010728 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
9 TALL TREES,LEEDS,LS17 7WA
Number: | 08169749 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 09812898 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ALEXANDRIA ROAD,SIDMOUTH,EX10 9HD
Number: | 11889580 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HARMER STREET,GRAVESEND,DA12 2AX
Number: | 11036469 |
Status: | ACTIVE |
Category: | Private Limited Company |