- Company Overview for FEZ INVESTMENTS LIMITED (07875670)
- Filing history for FEZ INVESTMENTS LIMITED (07875670)
- People for FEZ INVESTMENTS LIMITED (07875670)
- Charges for FEZ INVESTMENTS LIMITED (07875670)
- More for FEZ INVESTMENTS LIMITED (07875670)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
14 Nov 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
11 Dec 2023 | PSC01 | Notification of Victoria Jane Fairbrother as a person with significant control on 27 February 2018 | |
07 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
14 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
12 Mar 2022 | MR01 | Registration of charge 078756700004, created on 3 March 2022 | |
23 Dec 2021 | MR04 | Satisfaction of charge 078756700001 in full | |
23 Dec 2021 | MR04 | Satisfaction of charge 078756700003 in full | |
23 Dec 2021 | MR04 | Satisfaction of charge 078756700002 in full | |
08 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with no updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with no updates | |
19 Oct 2020 | AD01 | Registered office address changed from 28 Prescott Street Halifax HX1 2LG England to Unit 8 Chichester Street Rochdale OL16 2AU on 19 October 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with no updates | |
18 Jul 2019 | AD01 | Registered office address changed from 2-3 Far Cottonstones Mill Bank Triangle Sowerby Bridge West Yorkshire HX6 3ET to 28 Prescott Street Halifax HX1 2LG on 18 July 2019 | |
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 |