- Company Overview for FURZERAY LIMITED (08411348)
- Filing history for FURZERAY LIMITED (08411348)
- People for FURZERAY LIMITED (08411348)
- More for FURZERAY LIMITED (08411348)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | PSC01 | Notification of John Pateman as a person with significant control on 30 June 2017 | |
31 Aug 2017 | TM01 | Termination of appointment of Ian Eric Mcdermott as a director on 30 June 2017 | |
31 Aug 2017 | AP01 | Appointment of Mr John Pateman as a director on 30 June 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 57 Bunting Road Luton Bedfordshire LU4 0UU United Kingdom to Eastway Enterprise Centre Paynes Park Hitchin SG5 1EH on 27 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
28 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
29 Sep 2015 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 29 September 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD to 57 Bunting Road Luton Bedfordshire LU4 0UU on 29 September 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Ian Eric Mcdermott as a director on 29 September 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
20 Feb 2013 | NEWINC | Incorporation |