FUGO PROPERTIES LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Termination of appointment of Ryan Alexander Bell as a director on 2024-02-01

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Termination of appointment of Kenneth Francis O'neill as a director on 2021-12-09

View Document

09/12/219 December 2021 Termination of appointment of Maria Irene O'neill as a director on 2021-12-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY MARIA O'NEILL

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GILFOYLE

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR RYAN ALEX BELL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ALEXANDER BRUNSKILL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR KENNETH FRANCIS O'NEILL

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MS JENNIFER GILFOYLE

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MRS MARIA IRENE O'NEILL

View Document

31/03/1631 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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