Advanced company searchLink opens in new window

FITZROY GROUP LIMITED

Company number 08901555

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2018 DS01 Application to strike the company off the register
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2018 TM01 Termination of appointment of Andrew Graham Silver as a director on 24 January 2018
07 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
15 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Apr 2015 AD01 Registered office address changed from 31 Lovat Lane London EC3R 8ED to Olympia House Armitage Road London NW11 8RQ on 14 April 2015
18 Mar 2015 CERTNM Company name changed ja strategies LIMITED\certificate issued on 18/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-17
17 Mar 2015 CH01 Director's details changed for Mr Jonathon Daniel Lamb on 17 March 2015
20 Feb 2015 CERTNM Company name changed falco & napier development 2 LIMITED\certificate issued on 20/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
20 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
20 Feb 2015 AP01 Appointment of Mr Andrew Graham Silver as a director on 19 February 2015
20 Feb 2015 TM01 Termination of appointment of Graeme Peter Dornan as a director on 19 February 2015
19 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-19
  • GBP 100