- Company Overview for FAZE 1 MOTORSPORTS LIMITED (07285130)
- Filing history for FAZE 1 MOTORSPORTS LIMITED (07285130)
- People for FAZE 1 MOTORSPORTS LIMITED (07285130)
- More for FAZE 1 MOTORSPORTS LIMITED (07285130)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2018 | DS01 | Application to strike the company off the register | |
18 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of Benjamin Andrew Demetriou as a person with significant control on 6 April 2016 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2016 | AD01 | Registered office address changed from 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR to Oakview, 56 Pepper Hill Pepper Hill Great Amwell Ware Hertfordshire SG12 9RZ on 1 April 2016 | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
20 Mar 2013 | CERTNM |
Company name changed faze 1 distribution LTD\certificate issued on 20/03/13
|
|
05 Mar 2013 | CONNOT | Change of name notice | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
28 Aug 2012 | CH01 | Director's details changed for Mr Benjamin Andrew Demetriou on 4 April 2012 |