- Company Overview for QZFY77 LIMITED (11191822)
- Filing history for QZFY77 LIMITED (11191822)
- People for QZFY77 LIMITED (11191822)
- More for QZFY77 LIMITED (11191822)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2019 | TM01 | Termination of appointment of Paul Everal Fisher as a director on 29 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to Unit D2 Brook Street Business Centre Brook Street Tipton DY4 9DD on 18 November 2019 | |
17 Nov 2019 | CH01 | Director's details changed for Mr Paul Everal Fisher on 17 November 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
17 Aug 2018 | AP01 | Appointment of Mr Paul Everal Fisher as a director on 17 August 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Joseph Clarke as a director on 17 August 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 3 August 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Alexander Costello as a director on 1 March 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Joseph Clarke as a director on 1 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Mr Alexander Costello on 16 April 2018 | |
07 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-07
|