Advanced company searchLink opens in new window

RAZZAMATAZ FRANCHISES LIMITED

Company number 06174720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2010 DS01 Application to strike the company off the register
07 Apr 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1
07 Apr 2010 CH01 Director's details changed for Denise Gosney on 7 April 2010
07 Apr 2010 CH03 Secretary's details changed for Jason Gosney on 7 April 2010
15 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
15 Apr 2009 363a Return made up to 21/03/09; full list of members
09 Jan 2009 AA Accounts made up to 31 March 2008
25 Apr 2008 363a Return made up to 21/03/08; full list of members
25 Apr 2008 288c Director's Change of Particulars / denise hutton / 01/04/2008 / Surname was: hutton, now: gosney; HouseName/Number was: , now: 8; Street was: 8 ashman close, now: ashman close
22 Apr 2008 288a Secretary appointed jason gosney
18 Sep 2007 287 Registered office changed on 18/09/07 from: 8 ashman close carlisle cumbria CA2 5SN
29 May 2007 287 Registered office changed on 29/05/07 from: hamilton, 13 the nurseries linstock carlisle cumbria CA6 4RR
29 May 2007 288b Secretary resigned
21 Mar 2007 NEWINC Incorporation