Advanced company searchLink opens in new window

THE FYZZ FACILITY FILM 21 LIMITED

Company number 11148792

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)
23 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2024 DS01 Application to strike the company off the register
30 Apr 2024 MR04 Satisfaction of charge 111487920001 in full
01 Mar 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
26 Sep 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
01 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2022 AA Micro company accounts made up to 31 January 2021
31 Mar 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
24 Jan 2022 AD01 Registered office address changed from 2nd Floor 77 Fortess Road London NW5 1AG United Kingdom to 7 Freeman Way Hornchurch RM11 3PH on 24 January 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 January 2020
19 Feb 2020 TM01 Termination of appointment of Robert Howard Jones as a director on 18 February 2020
19 Feb 2020 AP01 Appointment of Mr Charles Andrew Robin Richard Auty as a director on 18 February 2020
31 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
28 Jan 2019 PSC01 Notification of Robert Howard Jones as a person with significant control on 11 May 2018
21 Nov 2018 TM02 Termination of appointment of Stuart David Stanton as a secretary on 4 June 2018
05 Jun 2018 MR01 Registration of charge 111487920001, created on 16 May 2018
14 May 2018 TM01 Termination of appointment of Wayne Marc Godfrey as a director on 11 May 2018
15 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-15
  • GBP 100