Advanced company searchLink opens in new window

FURY PROMOTIONS LIMITED

Company number 08570232

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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