FUYINKS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
04/11/244 November 2024 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/10/2326 October 2023 | Accounts for a dormant company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-10 with no updates |
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 |
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 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2022-09-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-09-10 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/10/2126 October 2021 | Accounts for a dormant company made up to 2021-09-30 |
26/10/2126 October 2021 | Confirmation statement made on 2021-09-10 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/01/218 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
27/11/2027 November 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLAS JAMES |
27/11/2027 November 2020 | CESSATION OF NICOLAS LESLIE VERE JAMES AS A PSC |
23/11/2023 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE DURO-ORIKE AIYEOLA |
23/11/2023 November 2020 | REGISTERED OFFICE CHANGED ON 23/11/2020 FROM 106 BRACONDALE ROAD ABBEYWOOD LONDON SE2 9EQ ENGLAND |
23/11/2023 November 2020 | DIRECTOR APPOINTED MS CAROLINE DURO-ORIKE AIYEOLA |
05/10/205 October 2020 | PSC'S CHANGE OF PARTICULARS / MR NICOLAS LESLIE VERE JAMES / 10/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
10/09/2010 September 2020 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE AIYEOLA |
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 |
10/09/2010 September 2020 | DIRECTOR APPOINTED MR NICOLAS LESLIE VERE JAMES |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES |
10/09/2010 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAS LESLIE VERE JAMES |
10/09/2010 September 2020 | CESSATION OF CAROLINE DURO-ORIKE AIYEOLA AS A PSC |
16/09/1916 September 2019 | 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