- Company Overview for THE FYZZ FACILITY DOCUMENTARIES LIMITED (08128699)
- Filing history for THE FYZZ FACILITY DOCUMENTARIES LIMITED (08128699)
- People for THE FYZZ FACILITY DOCUMENTARIES LIMITED (08128699)
- More for THE FYZZ FACILITY DOCUMENTARIES LIMITED (08128699)
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 |