- Company Overview for DIZZYFEW LTD (11469596)
- Filing history for DIZZYFEW LTD (11469596)
- People for DIZZYFEW LTD (11469596)
- More for DIZZYFEW LTD (11469596)
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 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2022 | DS01 | Application to strike the company off the register | |
10 Aug 2022 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 10 August 2022 | |
09 Aug 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Aug 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
09 Aug 2022 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
09 Aug 2022 | RT01 | Administrative restoration application | |
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
29 May 2020 | CH01 | Director's details changed for Zhiteng Zheng on 29 May 2020 | |
29 May 2020 | AP03 | Appointment of Zhiteng Zheng as a secretary on 29 May 2020 | |
29 May 2020 | TM02 | Termination of appointment of Farstar Cpa Ltd as a secretary on 29 May 2020 | |
29 May 2020 | AD01 | Registered office address changed from 11111 Chase Side London N14 5BP England to Chase Business Centre 39-41 Chase Side London N14 5BP on 29 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to 11111 Chase Side London N14 5BP on 14 May 2020 | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
12 Feb 2020 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Fifth Floor 3 Gower Street London WC1E 6HA on 12 February 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
15 Jan 2020 | PSC01 | Notification of Zhiteng Zheng as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Tengwei Huang as a person with significant control on 15 January 2020 | |
15 Jan 2020 | AP01 | Appointment of Zhiteng Zheng as a director on 15 January 2020 | |
15 Jan 2020 | TM01 | Termination of appointment of Tengwei Huang as a director on 15 January 2020 | |
30 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates |