FUEL PR - History of Changes


DateDescription
2023-10-13 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/08/2023:LIQ. CASE NO.1
2022-09-22 insert index_pages_linkeddomain fuelforamazon.com
2022-09-22 insert phone +44 (0)783 141 1661
2022-09-22 update website_status FlippedRobots => OK
2022-09-07 delete address 14 WEXFORD ROAD LONDON ENGLAND SW12 8NH
2022-09-07 insert address 1 KINGS AVENUE LONDON N21 3NA
2022-09-07 update company_status Active - Proposal to Strike off => Liquidation
2022-09-07 update registered_address
2022-08-17 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2022 FROM 14 WEXFORD ROAD LONDON SW12 8NH ENGLAND
2022-08-17 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-08-16 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-08-07 update num_mort_outstanding 2 => 0
2022-08-07 update num_mort_satisfied 0 => 2
2022-07-31 update website_status OK => FlippedRobots
2022-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2022-07-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2022-06-29 delete index_pages_linkeddomain fuelforamazon.com
2022-06-29 delete phone +44 (0)783 141 1661
2022-02-05 delete address Unit 9F Hewlett House 5 Havelock Terrace London SW8 4AS
2022-02-05 insert address 14 Wexford Road London SW12 8NH
2022-02-05 insert phone +44 (0)783 141 1661
2022-02-05 update primary_contact Unit 9F Hewlett House 5 Havelock Terrace London SW8 4AS => 14 Wexford Road London SW12 8NH
2021-12-07 insert company_previous_name FUEL AND REFUEL LIMITED
2021-12-07 update name FUEL AND REFUEL LIMITED => CIBUS KAFSIMA LIMITED
2021-10-20 update statutory_documents COMPANY NAME CHANGED FUEL AND REFUEL LIMITED CERTIFICATE ISSUED ON 20/10/21
2021-10-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-07 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-06-16 delete person Boris Johnson
2021-05-07 delete address HAVELOCK TERRACE UNIT 9F HEWLETT HOUSE 5 HAVELOCK TERRACE LONDON ENGLAND SW8 4AS
2021-05-07 insert address 14 WEXFORD ROAD LONDON ENGLAND SW12 8NH
2021-05-07 update registered_address
2021-04-21 delete person Abi Chapple
2021-04-21 delete person Roshni Patel
2021-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM HAVELOCK TERRACE UNIT 9F HEWLETT HOUSE 5 HAVELOCK TERRACE LONDON SW8 4AS ENGLAND
2021-01-05 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-12-22 update statutory_documents FIRST GAZETTE
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-03-31 => 2021-06-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-06-07 delete company_previous_name PUBLIC RELATIONS RESOURCES LIMITED
2020-02-01 insert person Boris Johnson
2019-12-02 delete person Kirby Small
2019-12-02 delete person Natalia Pareja Ruiz
2019-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-07-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-06-20 update company_status Active => Active - Proposal to Strike off
2019-06-08 update statutory_documents DISS40 (DISS40(SOAD))
2019-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-06-04 update statutory_documents FIRST GAZETTE
2019-04-01 delete founder Gillian Waddell
2019-04-01 insert person Kirby Small
2019-04-01 insert person Natalia Pareja Ruiz
2019-04-01 update person_description Gillian Waddell => Gillian Waddell
2019-04-01 update person_title Gillian Waddell: Says New Peanut - Allergy Drug Could Be a Breakthrough; Founder; Managing Director; Managing Director, at => Public Relations Consultant; of Fuel for Amazon Attends Natural Expo West 2019; Managing Director
2019-02-18 delete person Marco Rossi
2018-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-08-27 delete source_ip 83.223.125.15
2018-08-27 insert person Martin Knowles
2018-08-27 insert source_ip 83.223.113.19
2018-06-04 insert about_pages_linkeddomain fuelforamazon.com
2018-06-04 insert contact_pages_linkeddomain fuelforamazon.com
2018-06-04 insert index_pages_linkeddomain fuelforamazon.com
2018-06-04 insert management_pages_linkeddomain fuelforamazon.com
2018-05-08 update account_category TOTAL EXEMPTION SMALL => null
2018-05-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-05-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-01 delete index_pages_linkeddomain t.co
2017-10-01 insert contact_pages_linkeddomain fuelrefuel.com
2017-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-08-20 delete otherexecutives Nadia Cohen
2017-08-20 delete email le..@fuelrefuel.com
2017-08-20 delete email na..@fuelrefuel.com
2017-08-20 delete person Nadia Cohen
2017-08-20 insert email ca..@fuelrefuel.com
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-01-01 insert otherexecutives Nadia Cohen
2017-01-01 insert person Nadia Cohen
2016-12-20 delete address 4 THE CLOISTERS 8 BATTERSEA PARK ROAD BATTERSEA SW8 4BG
2016-12-20 insert address HAVELOCK TERRACE UNIT 9F HEWLETT HOUSE 5 HAVELOCK TERRACE LONDON ENGLAND SW8 4AS
2016-12-20 update registered_address
2016-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 4 THE CLOISTERS 8 BATTERSEA PARK ROAD BATTERSEA SW8 4BG
2016-10-21 delete casestudy_pages_linkeddomain fuelprinternational.wordpress.com
2016-10-21 delete casestudy_pages_linkeddomain socialandhealthservices.org
2016-09-23 update robots_txt_status www.fuelrefuel.com: 404 => 200
2016-07-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-07-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-06-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-06-13 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-06-07 update statutory_documents FIRST GAZETTE
2016-04-26 delete address 8 Battersea Park Road, London SW8 4BG
2016-04-26 insert address 5 Havelock Terrace, London SW8 4AS
2016-04-26 update primary_contact 8 Battersea Park Road, London SW8 4BG => 5 Havelock Terrace, London SW8 4AS
2015-11-08 insert about_pages_linkeddomain fuelpr.wordpress.com
2015-11-08 insert contact_pages_linkeddomain fuelpr.wordpress.com
2015-11-08 insert index_pages_linkeddomain fuelpr.wordpress.com
2015-11-08 insert management_pages_linkeddomain fuelpr.wordpress.com
2015-10-07 update returns_last_madeup_date 2014-09-25 => 2015-09-25
2015-10-07 update returns_next_due_date 2015-10-23 => 2016-10-23
2015-09-28 update statutory_documents 25/09/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-11-07 update returns_last_madeup_date 2013-09-25 => 2014-09-25
2014-11-07 update returns_next_due_date 2014-10-23 => 2015-10-23
2014-10-13 update statutory_documents 25/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-07-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-06-03 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 3 THE CLOISTERS 8 BATTERSEA PARK ROAD LONDON SW8 4BG
2013-11-07 insert address 4 THE CLOISTERS 8 BATTERSEA PARK ROAD BATTERSEA SW8 4BG
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-09-25 => 2013-09-25
2013-11-07 update returns_next_due_date 2013-10-23 => 2014-10-23
2013-10-22 update statutory_documents 25/09/13 FULL LIST
2013-10-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 3 THE CLOISTERS 8 BATTERSEA PARK ROAD LONDON SW8 4BG
2013-06-26 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-26 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-23 delete sic_code 7440 - Advertising
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-09-25 => 2012-09-25
2013-06-23 update returns_next_due_date 2012-10-23 => 2013-10-23
2013-06-21 update company_status Active => Active - Proposal to Strike off
2013-06-21 update accounts_last_madeup_date 2010-06-30 => 2011-06-30
2013-06-21 update accounts_next_due_date 2012-03-31 => 2013-03-31
2013-06-21 update company_status Active - Proposal to Strike off => Active
2013-05-30 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-10-09 update statutory_documents 25/09/12 NO CHANGES
2012-07-05 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-03 update statutory_documents FIRST GAZETTE
2011-11-09 update statutory_documents 25/09/11 FULL LIST
2011-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2011-01-27 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-10-26 update statutory_documents 25/09/10 FULL LIST
2010-10-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAELIDES WARNER & CO LIMITED
2010-03-29 update statutory_documents 30/06/09 TOTAL EXEMPTION FULL
2010-02-12 update statutory_documents 25/09/09 FULL LIST
2010-01-26 update statutory_documents FIRST GAZETTE
2009-07-23 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-09-25 update statutory_documents RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-03-31 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-10-29 update statutory_documents RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-03-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-26 update statutory_documents RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-02-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-28 update statutory_documents RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-04-29 update statutory_documents NEW SECRETARY APPOINTED
2005-04-29 update statutory_documents SECRETARY RESIGNED
2005-04-12 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-12-22 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-08 update statutory_documents RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-14 update statutory_documents RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-04-29 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-08 update statutory_documents NEW SECRETARY APPOINTED
2002-12-08 update statutory_documents SECRETARY RESIGNED
2002-11-19 update statutory_documents RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-11-12 update statutory_documents SECRETARY RESIGNED
2002-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG
2002-06-11 update statutory_documents NEW SECRETARY APPOINTED
2002-05-15 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-08 update statutory_documents RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-09-21 update statutory_documents NEW SECRETARY APPOINTED
2001-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2001-09-20 update statutory_documents SECRETARY RESIGNED
2001-05-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00
2001-04-05 update statutory_documents RETURN MADE UP TO 25/09/99; CHANGE OF MEMBERS
2001-04-05 update statutory_documents RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-05-17 update statutory_documents COMPANY NAME CHANGED PUBLIC RELATIONS RESOURCES LIMIT ED CERTIFICATE ISSUED ON 18/05/00
2000-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/00 FROM: FLEET HOUSE NEW ROAD LANCASTER LANCASHIRE LA1 1EZ
2000-05-16 update statutory_documents NEW SECRETARY APPOINTED
2000-05-16 update statutory_documents DIRECTOR RESIGNED
2000-05-16 update statutory_documents SECRETARY RESIGNED
2000-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99
1999-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98
1998-11-20 update statutory_documents RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-05-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97
1997-11-21 update statutory_documents RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDONHP
1996-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/96 FROM: FLEET HOUSE NEW ROAD LANCASTER LA1 1EZ
1996-10-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97
1996-10-03 update statutory_documents DIRECTOR RESIGNED
1996-10-03 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-03 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-03 update statutory_documents SECRETARY RESIGNED
1996-09-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION