Advanced company searchLink opens in new window

FUEL MANAGEMENT TECHNOLOGIES LTD

Company number 07779606

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
04 Mar 2022 AD01 Registered office address changed from C/O Alden & Co 3 Broughton Business Centre Causeway Road Broughton Huntingdon Cambridgeshire PE28 3AR to 6 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN on 4 March 2022
15 Nov 2021 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
10 Dec 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 30 September 2019
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
08 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2019 CS01 Confirmation statement made on 20 September 2018 with no updates
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
13 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
19 Nov 2014 MA Memorandum and Articles of Association
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2014 CC04 Statement of company's objects
17 Nov 2014 AP01 Appointment of Mr Ricard Viladot as a director on 14 November 2014