FU-TECH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Progress report in a winding up by the court |
24/05/2424 May 2024 | Notice of removal of liquidator by court |
24/05/2424 May 2024 | Appointment of a liquidator |
29/04/2429 April 2024 | Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-29 |
24/01/2424 January 2024 | Progress report in a winding up by the court |
13/09/2313 September 2023 | Appointment of a liquidator |
13/09/2313 September 2023 | Notice of removal of liquidator by court |
13/02/2313 February 2023 | Progress report in a winding up by the court |
20/05/2220 May 2022 | Notice of removal of liquidator by court |
20/05/2220 May 2022 | Appointment of a liquidator |
09/02/229 February 2022 | Progress report in a winding up by the court |
02/08/212 August 2021 | Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2-3 Pavilion Buildings Brighton BN1 1EE on 2021-08-02 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/03/1523 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM UNIT 3 HILLTOP MEADOWS MEADOW FARM OLD LONDON ROAD KNOCKHOLT NR SEVENOAKS KENT TN14 7JW |
03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM UNIT 2 WARREN COURT KNOCKHOLT ROAD HALSTEAD SEVENOAKS KENT TN14 7ER |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/06/1311 June 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/05/1221 May 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/03/1124 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/01/1028 January 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/04/0922 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKER / 03/11/2008 |
29/01/0929 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKER / 03/11/2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKER / 03/11/2008 |
05/11/085 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKER / 04/11/2008 |
16/09/0816 September 2008 | CURREXT FROM 30/11/2008 TO 31/12/2008 |
11/09/0811 September 2008 | DIRECTOR APPOINTED MAURICE ALAN WALLIS |
08/02/088 February 2008 | REGISTERED OFFICE CHANGED ON 08/02/08 FROM: BRAYVILLE, TOWER ROAD, ORPINGTON, KENT BR6 0SQ |
21/12/0721 December 2007 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: TUBS HILL HOUSE, LONDON ROAD, SEVENOAKS, KENT, TN13 1BL |
22/11/0722 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of FU-TECH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company