FU-TECH LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Progress report in a winding up by the court

View Document

24/05/2424 May 2024 Notice of removal of liquidator by court

View Document

24/05/2424 May 2024 Appointment of a liquidator

View Document

29/04/2429 April 2024 Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-29

View Document

24/01/2424 January 2024 Progress report in a winding up by the court

View Document

13/09/2313 September 2023 Appointment of a liquidator

View Document

13/09/2313 September 2023 Notice of removal of liquidator by court

View Document

13/02/2313 February 2023 Progress report in a winding up by the court

View Document

20/05/2220 May 2022 Notice of removal of liquidator by court

View Document

20/05/2220 May 2022 Appointment of a liquidator

View Document

09/02/229 February 2022 Progress report in a winding up by the court

View Document

02/08/212 August 2021 Registered office address changed from Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to 2-3 Pavilion Buildings Brighton BN1 1EE on 2021-08-02

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM UNIT 3 HILLTOP MEADOWS MEADOW FARM OLD LONDON ROAD KNOCKHOLT NR SEVENOAKS KENT TN14 7JW

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM UNIT 2 WARREN COURT KNOCKHOLT ROAD HALSTEAD SEVENOAKS KENT TN14 7ER

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1221 May 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/04/0922 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKER / 03/11/2008

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKER / 03/11/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKER / 03/11/2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BROOKER / 04/11/2008

View Document

16/09/0816 September 2008 CURREXT FROM 30/11/2008 TO 31/12/2008

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MAURICE ALAN WALLIS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: BRAYVILLE, TOWER ROAD, ORPINGTON, KENT BR6 0SQ

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: TUBS HILL HOUSE, LONDON ROAD, SEVENOAKS, KENT, TN13 1BL

View Document

22/11/0722 November 2007 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