Date | Description |
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 |