FULLAGAR TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
14/01/2514 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | Application to strike the company off the register |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-20 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Appointment of Mr David Dowell Wrathmall as a director on 2024-05-24 |
28/05/2428 May 2024 | Director's details changed for Mr David Dowell Wrathmall on 2024-05-24 |
22/05/2422 May 2024 | Termination of appointment of Shahid Abbass Aslam as a director on 2024-05-21 |
14/05/2414 May 2024 | Appointment of Mrs Leonie Stewart as a director on 2024-05-10 |
02/05/242 May 2024 | Termination of appointment of Aamir Khalid as a director on 2024-05-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-20 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Micro company accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
08/12/228 December 2022 | Compulsory strike-off action has been discontinued |
02/12/222 December 2022 | Resolutions |
02/12/222 December 2022 | Resolutions |
02/12/222 December 2022 | Resolutions |
02/12/222 December 2022 | Resolutions |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Cessation of Lloyd’S Register Inspection Limited as a person with significant control on 2021-12-16 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-20 with no updates |
19/11/2119 November 2021 | Termination of appointment of Simon Gareth Reeve as a director on 2021-11-18 |
19/11/2119 November 2021 | Termination of appointment of Frank Van Bockel as a director on 2021-11-18 |
27/09/2127 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
27/09/1927 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
17/06/1917 June 2019 | DIRECTOR APPOINTED PROF TAT-HEAN GAN |
17/06/1917 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAT-HEAN GAN |
17/06/1917 June 2019 | CESSATION OF GILLIAN ASTRID LEECH AS A PSC |
17/06/1917 June 2019 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEECH |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMIR KHALID |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK VAN BOCKEL |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ASTRID LEECH |
30/01/1930 January 2019 | CESSATION OF FRANK VAN BOCKEL AS A PSC |
30/01/1930 January 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2019 |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK VAN BOCKEL |
30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GARETH REEVE |
25/01/1925 January 2019 | DIRECTOR APPOINTED MR FRANK VAN BOCKEL |
13/09/1813 September 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN WEST |
15/03/1815 March 2018 | ADOPT ARTICLES 23/02/2018 |
09/03/189 March 2018 | 23/02/18 STATEMENT OF CAPITAL GBP 1 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR SIMON GARETH REEVE |
26/01/1826 January 2018 | DIRECTOR APPOINTED HELEN WEST |
24/01/1824 January 2018 | COMPANY NAME CHANGED GLOBAL NDT LIMITED CERTIFICATE ISSUED ON 24/01/18 |
30/01/1730 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR AAMIR KHALID / 30/01/2017 |
20/01/1720 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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