FUYINKS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

15/06/2315 June 2023 Registered office address changed from 35 Will Perin Court Guysfield Drive Rainham RM13 7BH England to 1112a High Road Romford RM6 4AH on 2023-06-15

View Document

02/05/232 May 2023 Registered office address changed from 162 London Road Romford Havering RM7 9QP England to 35 Will Perin Court Guysfield Drive Rainham RM13 7BH on 2023-05-02

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-09-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Accounts for a dormant company made up to 2021-09-30

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLAS JAMES

View Document

27/11/2027 November 2020 CESSATION OF NICOLAS LESLIE VERE JAMES AS A PSC

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE DURO-ORIKE AIYEOLA

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 106 BRACONDALE ROAD ABBEYWOOD LONDON SE2 9EQ ENGLAND

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MS CAROLINE DURO-ORIKE AIYEOLA

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICOLAS LESLIE VERE JAMES / 10/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE AIYEOLA

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM FLAT 22 RYAN COURT 152-162 LONDON ROAD ROMFORD RM7 9QP UNITED KINGDOM

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR NICOLAS LESLIE VERE JAMES

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS LESLIE VERE JAMES

View Document

10/09/2010 September 2020 CESSATION OF CAROLINE DURO-ORIKE AIYEOLA AS A PSC

View Document

16/09/1916 September 2019 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