Advanced company searchLink opens in new window

FZ9668 LIMITED

Company number 09984222

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-03
03 Feb 2016 NEWINC Incorporation