Download leads from Nexok and grow your business. Find out more

Fagron UK Ltd

Documents

Total Documents102
Total Pages520

Filing History

20 October 2020Confirmation statement made on 15 August 2020 with no updates
1 October 2020Full accounts made up to 31 December 2019
21 July 2020Auditor's resignation
11 October 2019Confirmation statement made on 15 August 2019 with no updates
6 October 2019Full accounts made up to 31 December 2018
20 September 2018Full accounts made up to 31 December 2017
16 August 2018Confirmation statement made on 15 August 2018 with no updates
27 September 2017Full accounts made up to 31 December 2016
27 September 2017Full accounts made up to 31 December 2016
30 August 2017Termination of appointment of Kalman Petro as a director on 30 August 2017
30 August 2017Termination of appointment of Kalman Petro as a director on 30 August 2017
23 August 2017Confirmation statement made on 15 August 2017 with no updates
23 August 2017Confirmation statement made on 15 August 2017 with no updates
14 July 2017Appointment of Mr Peter Batty as a director on 1 July 2017
14 July 2017Appointment of Mr Peter Batty as a director on 1 July 2017
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
22 September 2016Confirmation statement made on 15 August 2016 with updates
22 September 2016Confirmation statement made on 15 August 2016 with updates
19 September 2016Appointment of Mr Kalman Petro as a director on 16 September 2016
19 September 2016Appointment of Mr Kalman Petro as a director on 16 September 2016
15 September 2016Termination of appointment of Jan Peeters as a director on 10 May 2016
15 September 2016Termination of appointment of Constantijn Roderick Van Rietschoten as a director on 15 September 2016
15 September 2016Termination of appointment of Constantijn Roderick Van Rietschoten as a director on 15 September 2016
15 September 2016Termination of appointment of Jan Peeters as a director on 10 May 2016
19 May 2016Auditor's resignation
19 May 2016Auditor's resignation
12 May 2016Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to Media Exchange 4B Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 12 May 2016
12 May 2016Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to Media Exchange 4B Coquet Street Newcastle upon Tyne Tyne and Wear NE1 2QB on 12 May 2016
16 March 2016Full accounts made up to 31 December 2014
16 March 2016Full accounts made up to 31 December 2014
3 February 2016Termination of appointment of Gerardus Van Jeveren as a director on 14 December 2015
3 February 2016Termination of appointment of Gerardus Van Jeveren as a director on 14 December 2015
16 January 2016Compulsory strike-off action has been discontinued
16 January 2016Compulsory strike-off action has been discontinued
12 January 2016First Gazette notice for compulsory strike-off
12 January 2016First Gazette notice for compulsory strike-off
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250,100
28 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 250,100
22 May 2015Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015
22 May 2015Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015
22 May 2015Appointment of Mr Constantijn Roderick Van Rietschoten as a director on 1 May 2015
30 January 2015Full accounts made up to 31 December 2013
30 January 2015Full accounts made up to 31 December 2013
10 January 2015Compulsory strike-off action has been discontinued
10 January 2015Compulsory strike-off action has been discontinued
30 December 2014First Gazette notice for compulsory strike-off
30 December 2014First Gazette notice for compulsory strike-off
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250,100
11 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 250,100
10 October 2013
10 October 2013
5 September 2013Appointment of Ms Karin De Jong as a secretary on 31 August 2013
5 September 2013Termination of appointment of Frank Verbakel as a secretary on 31 August 2013
5 September 2013Termination of appointment of Frank Verbakel as a secretary on 31 August 2013
5 September 2013Appointment of Ms Karin De Jong as a secretary on 31 August 2013
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
3 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
9 January 2013Compulsory strike-off action has been discontinued
9 January 2013Compulsory strike-off action has been discontinued
8 January 2013First Gazette notice for compulsory strike-off
8 January 2013First Gazette notice for compulsory strike-off
3 January 2013
3 January 2013
26 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
26 September 2012Annual return made up to 15 August 2012 with a full list of shareholders
3 January 2012
3 January 2012
21 September 2011Director's details changed for Jan Peeters on 16 August 2010
21 September 2011Director's details changed for Gerardus Van Jeveren on 16 August 2010
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
21 September 2011Director's details changed for Gerardus Van Jeveren on 16 August 2010
21 September 2011Director's details changed for Mr Gerardus Van Jeveren on 16 August 2010
21 September 2011Director's details changed for Mr Gerardus Van Jeveren on 16 August 2010
21 September 2011Director's details changed for Jan Peeters on 16 August 2010
21 September 2011Annual return made up to 15 August 2011 with a full list of shareholders
12 October 2010
12 October 2010
4 October 2010Annual return made up to 15 August 2010 with a full list of shareholders
4 October 2010Annual return made up to 15 August 2010 with a full list of shareholders
14 October 2009
14 October 2009
26 August 2009Return made up to 15/08/09; full list of members
26 August 2009Return made up to 15/08/09; full list of members
21 August 2009Notice of res removing auditor
21 August 2009Notice of res removing auditor
13 July 2009Registered office changed on 13/07/2009 from fifth floor, metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE
13 July 2009Registered office changed on 13/07/2009 from fifth floor, metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE
13 February 2009Particulars of a mortgage or charge / charge no: 1
13 February 2009Particulars of a mortgage or charge / charge no: 1
3 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008
3 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008
2 December 2008Nc inc already adjusted 20/11/08
2 December 2008Ad 20/11/08\gbp si 250000@1=250000\gbp ic 100/250100\
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
2 December 2008Ad 20/11/08\gbp si 250000@1=250000\gbp ic 100/250100\
2 December 2008Nc inc already adjusted 20/11/08
2 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
4 September 2008Return made up to 15/08/08; full list of members
4 September 2008Return made up to 15/08/08; full list of members
15 August 2007Incorporation
15 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing