FUEL INTELLIGENCE LIMITED: Filings
Overview
| Company Name | FUEL INTELLIGENCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09121493 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for FUEL INTELLIGENCE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Jul 17, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Registered office address changed from 14 Hanover Square London W1S 1HP to Acre House 11/15 William Road London NW1 3ER on Nov 30, 2017 | 1 pages | AD01 | ||||||||||||||||||
Notification of Daniel Michael Robey as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 17, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Registration of charge 091214930001, created on Sep 16, 2016 | 26 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jul 08, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Scott Daniel Debson as a director on May 05, 2016 | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Mr Marc James Maley on Jan 20, 2016 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Scott Daniel Debson on Jan 20, 2016 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Daniel Marco Bejarano on Jan 20, 2016 | 2 pages | CH01 | ||||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||||||||||
Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 14 Hanover Square London W1S 1HP on Jan 20, 2016 | 2 pages | AD01 | ||||||||||||||||||
Director's details changed for Scott Daniel Debson on Dec 18, 2015 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on Dec 18, 2015 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr Marc James Maley on Dec 18, 2015 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Daniel Marco Bejarano on Dec 16, 2015 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2015
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Daniel Marco Bejarano as a director on Mar 13, 2015 | 3 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 28 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0