Advanced company searchLink opens in new window

FAZE THREE (EAST MIDLANDS) LIMITED

Company number 03052331

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2018 DS01 Application to strike the company off the register
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
08 Jan 2018 AP01 Appointment of Mr John Williams as a director on 31 December 2017
08 Jan 2018 TM02 Termination of appointment of Jonathan Beak as a secretary on 31 December 2017
08 Jan 2018 TM01 Termination of appointment of Jonathan Beak as a director on 31 December 2017
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
12 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
23 Nov 2015 TM01 Termination of appointment of Stephen Gabriel Miron as a director on 9 November 2015
23 Nov 2015 AP01 Appointment of Mr Jonathan Beak as a director on 9 November 2015
23 Nov 2015 TM01 Termination of appointment of Charles Lamb Allen as a director on 9 November 2015
23 Nov 2015 AP03 Appointment of Mr Jonathan Beak as a secretary on 9 November 2015
23 Nov 2015 AP01 Appointment of Mr Darren David Singer as a director on 9 November 2015
05 Oct 2015 TM02 Termination of appointment of Clive Ronald Potterell as a secretary on 30 September 2015
05 Oct 2015 TM01 Termination of appointment of Clive Ronald Potterell as a director on 30 September 2015
17 Aug 2015 AP01 Appointment of Lord Charles Lamb Allen as a director on 14 August 2015
17 Aug 2015 TM01 Termination of appointment of Michael Damien Connole as a director on 14 August 2015
17 Aug 2015 AP01 Appointment of Mr Stephen Gabriel Miron as a director on 14 August 2015
05 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10
30 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10