FLUENCE AUTOMATION UK LIMITED

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

28/11/2228 November 2022 Application to strike the company off the register

View Document

11/11/2211 November 2022 Satisfaction of charge 081694490002 in full

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

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

View Accounts

20/12/2120 December 2021 Registration of charge 081694490002, created on 2021-12-16

View Document

30/11/2130 November 2021 Change of details for Tom Tewfic Gores as a person with significant control on 2021-10-29

View Document

29/11/2129 November 2021 Change of details for Tom Tewfic Gores as a person with significant control on 2021-10-29

View Document

04/11/214 November 2021 Notification of Tom Tewfic Gores as a person with significant control on 2021-10-29

View Document

04/11/214 November 2021 Withdrawal of a person with significant control statement on 2021-11-04

View Document

04/11/214 November 2021 Accounts for a small company made up to 2020-12-31

View Document

30/10/2130 October 2021 Appointment of Dennis Paul Lestrange as a director on 2021-10-29

View Document

30/10/2130 October 2021 Appointment of Kim Andersen as a director on 2021-10-29

View Document

23/06/2123 June 2021 Termination of appointment of Charles Michael Foster Iii as a director on 2021-06-08

View Document

22/06/2122 June 2021 Termination of appointment of Ryan Wayne Satterfield as a director on 2021-06-08

View Document

22/06/2122 June 2021 Termination of appointment of Jason Lowell Duzan as a director on 2021-06-08

View Document

22/06/2122 June 2021 Termination of appointment of Elliott Bruce Linsley as a director on 2021-06-08

View Document

29/01/2129 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL WINGARD

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MICHAEL RAYNER SWIFT

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED BELL AND HOWELL UK LTD. CERTIFICATE ISSUED ON 18/01/18

View Document

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

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED DANIEL WILLIAM WINGARD

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED JASON LOWELL DUZAN

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED RYAN WAYNE SATTERFIELD

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED ELLIOTT BRUCE LINSLEY

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED CHARLES MICHAEL FOSTER III

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BERGENS JR

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM BRINKWORTH HOUSE BRINKWORTH SWINDON WILTSHIRE SN15 5DF

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR RAMNATH LAKSHMI-RATAN

View Document

25/08/1725 August 2017 CORPORATE SECRETARY APPOINTED VP SECRETARIAL LIMITED

View Document

31/07/1731 July 2017 28/07/17 STATEMENT OF CAPITAL GBP 2

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081694490001

View Document

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY HOWARD EADDY

View Document

25/06/1625 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/09/156 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081694490001

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM BRINKWORTH HOUSE BRINKWORTH SWINDON WILTSHIRE SN1 5DF

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR RAMNATH AYYAN LAKSHMI-RATAN

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR ARTHUR GEORGE BERGENS JR

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR LESLIE STERN

View Document

12/08/1312 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN BURKE

View Document

24/08/1224 August 2012 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

06/08/126 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information