- Company Overview for FAZ COLBHIE LIMITED (07898453)
- Filing history for FAZ COLBHIE LIMITED (07898453)
- People for FAZ COLBHIE LIMITED (07898453)
- More for FAZ COLBHIE LIMITED (07898453)
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) |
---|---|---|---|
22 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jul 2023 | AA | Micro company accounts made up to 30 May 2023 | |
09 Jul 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 30 May 2023 | |
06 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | PSC04 | Change of details for Ms Farel Marie Colbhie as a person with significant control on 15 February 2023 | |
15 Feb 2023 | PSC04 | Change of details for Ms Farel Marie Colbhie as a person with significant control on 15 February 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
01 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
04 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
17 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
11 Feb 2020 | AD01 | Registered office address changed from 6 Easington Terrace Long Crendon Aylesbury HP18 9EY United Kingdom to Manorfields Barn 10 Little Ickford Ickford Aylesbury Buckinghamshire HP18 9HS on 11 February 2020 | |
03 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
17 Feb 2019 | CS01 | Confirmation statement made on 5 January 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
07 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Sep 2017 | AD01 | Registered office address changed from 11 Oak Crescent Upper Caldecote Biggleswade Bedfordshire SG18 9DH to 6 Easington Terrace Long Crendon Aylesbury HP18 9EY on 17 September 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
24 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | CH01 | Director's details changed for Ms Farel Marie Colbhie on 26 January 2016 |