Advanced company searchLink opens in new window

THE FYZZ FACILITY DOCUMENTARIES LIMITED

Company number 08128699

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)
31 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Aug 2023 DS01 Application to strike the company off the register
04 Aug 2023 TM01 Termination of appointment of Dan Reed as a director on 4 August 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 AD01 Registered office address changed from Second Floor 77 Fortess Road London NW5 1AG England to 7 Freeman Way Hornchurch RM11 3PH on 5 October 2021
29 Jul 2021 AA Micro company accounts made up to 30 September 2020
29 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
28 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
19 Feb 2020 AP01 Appointment of Mr Charles Andrew Robin Richard Auty as a director on 18 February 2020
05 Feb 2020 TM01 Termination of appointment of Robert Howard Jones as a director on 5 February 2020
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
06 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
06 Jul 2018 PSC01 Notification of Robert Howard Jones as a person with significant control on 11 May 2018
06 Jul 2018 PSC07 Cessation of Wayne Marc Godfrey as a person with significant control on 11 May 2018
06 Jul 2018 PSC07 Cessation of Wayne Marc Godfrey as a person with significant control on 11 May 2018
04 Jul 2018 AA Micro company accounts made up to 30 September 2017
14 May 2018 TM01 Termination of appointment of Wayne Marc Godfrey as a director on 11 May 2018
10 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016