- Company Overview for FIZZTHINKS360 LIMITED (10327822)
- Filing history for FIZZTHINKS360 LIMITED (10327822)
- People for FIZZTHINKS360 LIMITED (10327822)
- Insolvency for FIZZTHINKS360 LIMITED (10327822)
- More for FIZZTHINKS360 LIMITED (10327822)
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) |
---|---|---|---|
08 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 March 2021 | |
22 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
02 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2020 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 29 June 2020 | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | LIQ02 | Statement of affairs | |
23 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
07 Feb 2019 | AD01 | Registered office address changed from 1 High Street Thatcham Berks RG19 3JG England to Kemp House 160 City Road London EC1V 2NX on 7 February 2019 | |
31 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
03 May 2018 | PSC04 | Change of details for Mr Jonathan Welch as a person with significant control on 27 April 2018 | |
03 May 2018 | CH01 | Director's details changed for Mr Jonathan Welch on 27 April 2018 | |
03 May 2018 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom to 1 High Street Thatcham Berks RG19 3JG on 3 May 2018 | |
06 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
06 Sep 2017 | PSC01 | Notification of Jonathan Welch as a person with significant control on 15 February 2017 | |
06 Sep 2017 | PSC07 | Cessation of John Roddison as a person with significant control on 15 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of John Roddison as a director on 15 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mr Jonathan Welch as a director on 15 February 2017 | |
13 Jan 2017 | AP01 | Appointment of Mr John Roddison as a director on 12 August 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Jonathan Welch as a director on 12 August 2016 | |
07 Dec 2016 | AP01 | Appointment of Mr Jonathan Welch as a director on 12 August 2016 |