- Company Overview for FATZ LIMITED (05069795)
- Filing history for FATZ LIMITED (05069795)
- People for FATZ LIMITED (05069795)
- Charges for FATZ LIMITED (05069795)
- More for FATZ LIMITED (05069795)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2017 | PSC02 | Notification of Community Health & Medicine Ltd as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
25 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
20 Nov 2015 | TM02 | Termination of appointment of Susan Broad as a secretary on 3 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Fiona Ormerod as a director on 3 November 2015 | |
20 Nov 2015 | TM01 | Termination of appointment of Terence Andrew Paterson as a director on 3 November 2015 | |
20 Nov 2015 | AP03 | Appointment of Mr Neil William Higginson as a secretary on 3 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Dr Tim Mitchell as a director on 3 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Dr Rachel Anne Brown as a director on 3 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Dr Kim Pauline Hearn as a director on 3 November 2015 | |
20 Nov 2015 | AP01 | Appointment of Mr Neil William Higginson as a director on 3 November 2015 | |
20 Nov 2015 | AD01 | Registered office address changed from 2 Westbury Mews Westbury Hill Westbury on Trym Bristol BS9 3QA to Montpelier Health Centre Bath Buildings Montpelier Bristol BS6 5PT on 20 November 2015 | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | CH01 | Director's details changed for Dr Terence Andrew Paterson on 31 March 2013 | |
27 Feb 2014 | CH01 | Director's details changed for Dr Fiona Ormerod on 19 November 2013 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
07 Feb 2013 | TM01 | Termination of appointment of John Mcdowell as a director |