- Company Overview for FURY PROMOTIONS LIMITED (08570232)
- Filing history for FURY PROMOTIONS LIMITED (08570232)
- People for FURY PROMOTIONS LIMITED (08570232)
- More for FURY PROMOTIONS LIMITED (08570232)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2019 | DS01 | Application to strike the company off the register | |
28 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
20 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Nov 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 30 April 2018 | |
20 Nov 2017 | AD01 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 693 Crompton Way Bolton Lancashire BL1 8TL on 20 November 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
27 Jul 2017 | AD01 | Registered office address changed from 693 Crompton Way Bolton Lancashire BL1 8TL to 166 College Road Harrow HA1 1RA on 27 July 2017 | |
27 Jul 2017 | PSC01 | Notification of Ashif Ismail Patel as a person with significant control on 6 April 2016 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Peter Fury as a director on 2 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Peter Fury as a director on 31 December 2015 | |
14 Jan 2016 | TM01 | Termination of appointment of Peter Philip Fury as a director on 31 December 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Fajila Patel as a director | |
17 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Ashif Ismail Patel on 14 June 2014 | |
04 May 2014 | AP01 | Appointment of Mrs Fajila Vali Patel as a director | |
14 Apr 2014 | CH01 | Director's details changed for Mr Peter Philip Fury on 1 March 2014 |