Fuel Fast Ltd was registered on 12 June 2003, it has a status of "Active". The business has 2 directors listed as Beno Eric, Antonypillai, Beno Eric, Sydney in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENO ERIC, Antonypillai | 12 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENO ERIC, Sydney | 12 June 2003 | 11 April 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 June 2020 | |
AA - Annual Accounts | 23 March 2020 | |
CH01 - Change of particulars for director | 23 October 2019 | |
CH01 - Change of particulars for director | 21 October 2019 | |
PSC04 - N/A | 21 October 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 30 March 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
PSC01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 19 June 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 23 April 2014 | |
TM02 - Termination of appointment of secretary | 11 April 2014 | |
AR01 - Annual Return | 14 June 2013 | |
AA - Annual Accounts | 02 May 2013 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 12 August 2011 | |
AA - Annual Accounts | 04 October 2010 | |
DISS40 - Notice of striking-off action discontinued | 17 August 2010 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 14 November 2009 | |
AR01 - Annual Return | 12 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 October 2009 | |
AA - Annual Accounts | 05 April 2009 | |
DISS40 - Notice of striking-off action discontinued | 19 December 2008 | |
363s - Annual Return | 18 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 December 2008 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2008 | |
363s - Annual Return | 20 September 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
395 - Particulars of a mortgage or charge | 05 June 2007 | |
AA - Annual Accounts | 04 June 2007 | |
363s - Annual Return | 12 September 2006 | |
AA - Annual Accounts | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 22 December 2005 | |
363s - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
288a - Notice of appointment of directors or secretaries | 13 July 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
288b - Notice of resignation of directors or secretaries | 21 June 2003 | |
NEWINC - New incorporation documents | 12 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 June 2007 | Outstanding |
N/A |
Debenture | 29 May 2007 | Outstanding |
N/A |
Debenture | 13 December 2005 | Fully Satisfied |
N/A |