FUELBOX LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

30/10/2430 October 2024 Satisfaction of charge 099235460001 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 099235460002 in full

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

28/02/2428 February 2024 Appointment of Mr Benjamin Leworthy as a director on 2024-02-15

View Document

27/02/2427 February 2024 Memorandum and Articles of Association

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Notification of Nomad Bidco Limited as a person with significant control on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of Reginald Roy Geggus as a director on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of Stefan George Olen as a director on 2024-02-15

View Document

27/02/2427 February 2024 Resolutions

View Document

19/02/2419 February 2024 Registration of charge 099235460002, created on 2024-02-15

View Document

19/02/2419 February 2024 Registration of charge 099235460001, created on 2024-02-15

View Document

10/01/2410 January 2024 Change of details for Mr Reginald Roy Geggus as a person with significant control on 2016-04-06

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Change of details for Mr Reginald Roy Geggus as a person with significant control on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Reginald Roy Geggus on 2023-08-14

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED FUEL BOX ENTERPRISES LTD CERTIFICATE ISSUED ON 12/01/21

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/02/2025 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 PREVSHO FROM 31/12/2019 TO 31/10/2019

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/01/1618 January 2016 DIRECTOR APPOINTED MR STEFAN GEORGE OLEN

View Document

18/01/1618 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED JAMES ROBERT HUNT

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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