Advanced company searchLink opens in new window

FULL GROW LIMITED

Company number 10443988

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2020 DS01 Application to strike the company off the register
08 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from Berkeley Square Berkeley Square House London W1J 6BR England to C/O Brown & Batts Llp, Berkeley Square House Berkeley Square London W1J 6BD on 7 June 2019
07 Jun 2019 AA Micro company accounts made up to 31 October 2018
24 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Karim Fitouri as a director on 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Dec 2016 AP01 Appointment of Miss Li Li as a director on 30 December 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
17 Nov 2016 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to Berkeley Square Berkeley Square House London W1J 6BR on 17 November 2016
16 Nov 2016 AP01 Appointment of Mr Karim Fitouri as a director on 16 November 2016
16 Nov 2016 TM01 Termination of appointment of Ninglin Zhong as a director on 16 November 2016
16 Nov 2016 TM02 Termination of appointment of Ninglin Zhong as a secretary on 16 November 2016
02 Nov 2016 AD01 Registered office address changed from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Berkeley Square House Berkeley Square London W1J 6BD on 2 November 2016
25 Oct 2016 AD01 Registered office address changed from 12/17 Lombard House Ccs Upper Bridge Street Kent CT1 2NF United Kingdom to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 25 October 2016
25 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-25
  • GBP 10,000