Advanced company searchLink opens in new window

FIST OF FURY LIMITED

Company number 08841893

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2020 DS01 Application to strike the company off the register
31 Oct 2019 AA Micro company accounts made up to 30 September 2019
31 Oct 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
25 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
22 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Oct 2018 AD01 Registered office address changed from Hex Space 42 Weston Street London SE1 3QD England to 52 Tottenham Court Road London W1T 2EH on 4 October 2018
19 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Aug 2017 AD01 Registered office address changed from 52 Tottenham Court Road London W1T 2EH England to Hex Space 42 Weston Street London SE1 3QD on 23 August 2017
10 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
02 Feb 2017 CS01 Confirmation statement made on 30 June 2016 with updates
02 Feb 2017 AD01 Registered office address changed from 38 Poland Street Soho London W1F 7LY to 52 Tottenham Court Road London W1T 2EH on 2 February 2017
28 Oct 2016 AA Micro company accounts made up to 31 January 2016
14 Jul 2016 AD01 Registered office address changed from 1 Strayview Saxton North Yorkshire LS24 9QB to 38 Poland Street Soho London W1F 7LY on 14 July 2016
16 Mar 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Sep 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
13 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)