FULLAGAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Appointment of Mr David Dowell Wrathmall as a director on 2024-05-24

View Document

28/05/2428 May 2024 Director's details changed for Mr David Dowell Wrathmall on 2024-05-24

View Document

22/05/2422 May 2024 Termination of appointment of Shahid Abbass Aslam as a director on 2024-05-21

View Document

14/05/2414 May 2024 Appointment of Mrs Leonie Stewart as a director on 2024-05-10

View Document

02/05/242 May 2024 Termination of appointment of Aamir Khalid as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Cessation of Lloyd’S Register Inspection Limited as a person with significant control on 2021-12-16

View Document

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

View Document

19/11/2119 November 2021 Termination of appointment of Simon Gareth Reeve as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Frank Van Bockel as a director on 2021-11-18

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED PROF TAT-HEAN GAN

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAT-HEAN GAN

View Document

17/06/1917 June 2019 CESSATION OF GILLIAN ASTRID LEECH AS A PSC

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEECH

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR KHALID

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK VAN BOCKEL

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ASTRID LEECH

View Document

30/01/1930 January 2019 CESSATION OF FRANK VAN BOCKEL AS A PSC

View Document

30/01/1930 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2019

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK VAN BOCKEL

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GARETH REEVE

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR FRANK VAN BOCKEL

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN WEST

View Document

15/03/1815 March 2018 ADOPT ARTICLES 23/02/2018

View Document

09/03/189 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 1

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR SIMON GARETH REEVE

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED HELEN WEST

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED GLOBAL NDT LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR AAMIR KHALID / 30/01/2017

View Document

20/01/1720 January 2017 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