FULLACKO HOLDINGS LTD

Central House 1 Alwyne Road Central House 1 Alwyne Road, London, SW19 7AB, United Kingdom
StatusACTIVE
Company No.13301928
CategoryPrivate Limited Company
Incorporated29 Mar 2021
Age3 years, 2 months, 30 days
JurisdictionEngland Wales

SUMMARY

FULLACKO HOLDINGS LTD is an active private limited company with number 13301928. It was incorporated 3 years, 2 months, 30 days ago, on 29 March 2021. The company address is Central House 1 Alwyne Road Central House 1 Alwyne Road, London, SW19 7AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital name of class of shares

Date: 17 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Prime Bidco Limited

Notification date: 2022-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helacko Ltd

Cessation date: 2022-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fullred Holdings Ltd

Cessation date: 2022-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Atkinson

Cessation date: 2022-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan John Fuller

Cessation date: 2022-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

Old address: Kildonan St. Marys Road Wrotham Sevenoaks TN15 7AP United Kingdom

New address: Central House 1 Alwyne Road Wimbledon London SW19 7AB

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ronald Luckham-Jones

Appointment date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Lacey

Appointment date: 2022-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Jackson

Appointment date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan John Fuller

Termination date: 2022-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 28 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Atkinson

Termination date: 2022-09-28

Documents

View document PDF

Resolution

Date: 01 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 Aug 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 16 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 14 Aug 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-11

Capital : 2,745,671 GBP

Documents

View document PDF

Legacy

Date: 11 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/07/21

Documents

View document PDF

Resolution

Date: 11 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 2,745,791 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Helacko Ltd

Notification date: 2021-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fullred Holdings Ltd

Notification date: 2021-07-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-30

Psc name: Mr Ryan John Fuller

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-30

Psc name: Mr Ian Atkinson

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-17

Psc name: Mr Ryan John Fuller

Documents

View document PDF

Incorporation company

Date: 29 Mar 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINN'S VAPE STORE LIMITED

288 PORTLAND ROAD, HOVE,HOVE,BN3 5QU

Number:11408201
Status:ACTIVE
Category:Private Limited Company

HALLS NO 1 PUB COMPANY LIMITED

THE COBBLER,PONTEFRACT,WF8 2LG

Number:07549441
Status:ACTIVE
Category:Private Limited Company

J CUTLER SCAFFOLDING LTD.

1 PRETORIA VILLAS 44 MAIN ROAD,WINCHESTER,SO21 1RR

Number:11190609
Status:ACTIVE
Category:Private Limited Company

LRM CONTRACTS LTD

51 STATION ROAD,BIRMINGHAM,B37 7AB

Number:08185845
Status:ACTIVE
Category:Private Limited Company

SILVER COMMUNICATION LTD

KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:06195524
Status:ACTIVE
Category:Private Limited Company

TOPGUN VENTURES LIMITED

36 FARM FIELDS,SOUTH CROYDON,CR2 0HL

Number:05940403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source