FLUFFYLOGIC UK LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/189 July 2018 APPLICATION FOR STRIKING-OFF

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

23/02/1823 February 2018 PREVEXT FROM 30/05/2017 TO 31/05/2017

View Document

22/02/1822 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM, 23 ORCHARD LEAZE, DURSLEY, GL11 6HY, ENGLAND

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM, 23 ORCHARD LEAZE, DURSLEY, GL11 6HY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, 23 ORCHARD LEAZE, DURSLEY, GL11 6HY, ENGLAND

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM, 23 ORCHARD LEAZE, DURSLEY, GL11 6HY, ENGLAND

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM, 23 ORCHARD LEAZE, DURSLEY, GLOUCESTERSHIRE, GL11 6HY

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM, 23 ORCHARD LEAZE, DURSLEY, GL11 6HY, ENGLAND

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM, 23 ORCHARD LEAZE, DDURSLEY, GL11 6HY, ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM, 23 ORCHARD LEAZE, DURSLEY, GLOCS., GL11 6HY

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA YOUNGER

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA YOUNGER

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE METHERELL / 07/12/2010

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE JOHN METHERELL / 07/12/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE METHERELL / 05/11/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAKE METHERELL / 10/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANNE YOUNGER / 10/05/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MS VICTORIA ANNE YOUNGER

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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