- Company Overview for FZ9668 LIMITED (09984222)
- Filing history for FZ9668 LIMITED (09984222)
- People for FZ9668 LIMITED (09984222)
- More for FZ9668 LIMITED (09984222)
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) |
---|---|---|---|
13 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2017 | TM01 | Termination of appointment of Steven Woplin as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Ann Smith as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Alastair Robertson as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of David John Mozman as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Carol Jackson as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Lesley Emma Heath as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Richard Anthony Goodwin as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Beryl Elizabeth Gabriel as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Alan William Drury as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Colin Christopher Dean as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Jacqueline Karen De Saulles as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Angela Cozens as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of Paul Coulson as a director on 3 February 2016 | |
03 Feb 2017 | TM01 | Termination of appointment of David Beckitt as a director on 3 February 2016 | |
03 Feb 2017 | TM02 | Termination of appointment of Ann Smith as a secretary on 3 February 2016 | |
03 Feb 2017 | TM02 | Termination of appointment of Ann Smith as a secretary on 3 February 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from 8 Marston Drive Warlingham Surrey CR6 9SY United Kingdom to 21 st. Thomas Street Bristol BS1 6JS on 3 February 2017 | |
08 Feb 2016 | CERTNM |
Company name changed marston drive freeholders LTD\certificate issued on 08/02/16
|
|
03 Feb 2016 | NEWINC | Incorporation |