Advanced company searchLink opens in new window

FUEL 3D TECHNOLOGIES LIMITED

Company number 08852503

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)
09 Feb 2024 AD01 Registered office address changed from Witney Business & Innovation Centre Windrush Industrial Park Burford Road Witney OX29 7DX England to 3 Field Court Gray's Inn London WC1R 5EF on 9 February 2024
09 Feb 2024 LIQ02 Statement of affairs
09 Feb 2024 600 Appointment of a voluntary liquidator
09 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-30
18 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 11,450.3087
23 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
10 Jan 2023 CH02 Director's details changed for Parkwalk Advisors Ltd on 10 January 2023
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
19 Aug 2022 AD01 Registered office address changed from 16C Worcester Place Oxford OX1 2JW England to Witney Business & Innovation Centre Windrush Industrial Park Burford Road Witney OX29 7DX on 19 August 2022
04 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
01 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 11,383.6420
01 Feb 2022 PSC08 Notification of a person with significant control statement
24 Jan 2022 PSC07 Cessation of Michael Scott Luzich as a person with significant control on 20 January 2022
30 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2021 TM01 Termination of appointment of Michael Scott Luzich as a director on 8 December 2021
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 10,419.58
05 Oct 2021 TM01 Termination of appointment of Mark Thomas Jaffray as a director on 5 October 2021
05 Oct 2021 AP02 Appointment of Gotham Investors Limited as a director on 5 October 2021
13 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
19 May 2021 SH01 Statement of capital following an allotment of shares on 21 April 2021
  • GBP 10,339.58
06 May 2021 MA Memorandum and Articles of Association
06 May 2021 SH10 Particulars of variation of rights attached to shares
06 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates