- Company Overview for FUGAZI SERVICES LTD (10295135)
- Filing history for FUGAZI SERVICES LTD (10295135)
- People for FUGAZI SERVICES LTD (10295135)
- More for FUGAZI SERVICES LTD (10295135)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | PSC01 | Notification of Robbie Almond as a person with significant control on 30 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
13 Nov 2020 | AD01 | Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT England to 44 Fisher House Copenhagen Street London N1 0JE on 13 November 2020 | |
13 Nov 2020 | PSC07 | Cessation of Thomas Bowles as a person with significant control on 30 October 2020 | |
13 Nov 2020 | TM01 | Termination of appointment of Thomas Bowles as a director on 30 October 2020 | |
13 Nov 2020 | TM02 | Termination of appointment of Thomas Bowles as a secretary on 30 October 2020 | |
11 Oct 2020 | AP01 | Appointment of Mr Robbie Almond as a director on 11 September 2020 | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
23 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
21 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
20 Sep 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
17 Aug 2017 | CH03 | Secretary's details changed for Mr Thomas Bowles on 17 August 2017 | |
17 Aug 2017 | CH01 | Director's details changed for Mr Thomas Bowles on 17 August 2017 | |
08 Sep 2016 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 8 September 2016 | |
25 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-25
|