- Company Overview for FIZ LIMITED (07732631)
- Filing history for FIZ LIMITED (07732631)
- People for FIZ LIMITED (07732631)
- More for FIZ LIMITED (07732631)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Sep 2019 | PSC04 | Change of details for Mrs Sarah Hughes as a person with significant control on 5 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr David Hughes as a person with significant control on 5 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Murad Shahrukh Hajeebhoy on 5 September 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
16 May 2018 | AD01 | Registered office address changed from Orchard House Three Elm Lane Golden Green Kent TN11 0BE to C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG on 16 May 2018 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
06 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 22 June 2015
|
|
03 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Oct 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|
|
29 Apr 2014 | SH02 | Sub-division of shares on 28 March 2014 | |
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 March 2014
|