Advanced company searchLink opens in new window

THE FIZZBACK GROUP LIMITED

Company number 04768253

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2013 DS01 Application to strike the company off the register
03 Sep 2013 SH19 Statement of capital on 3 September 2013
  • GBP 0.000001
30 Aug 2013 SH20 Statement by Directors
30 Aug 2013 CAP-SS Solvency Statement dated 27/08/13
30 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 27/08/2013
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2013 TM01 Termination of appointment of Robert Hamilton Keve as a director on 22 March 2013
21 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
15 Oct 2012 AP01 Appointment of John Charles Malins as a director on 15 October 2012
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
10 Aug 2012 AP01 Appointment of Benjmin Einhorn as a director on 10 August 2012
10 Aug 2012 TM01 Termination of appointment of Adrianus Antonius Cornelis Ketelaars as a director on 31 July 2012
29 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
22 Nov 2011 AP01 Appointment of Eran Porat as a director on 26 October 2011
22 Nov 2011 AP01 Appointment of Adrianus Antonius Cornelis Ketelaars as a director on 26 October 2011
22 Nov 2011 TM01 Termination of appointment of Michael Hilary Chalfen as a director on 26 October 2011
22 Nov 2011 TM01 Termination of appointment of Jonathan Mckay as a director on 26 October 2011
22 Nov 2011 TM01 Termination of appointment of Robin Matthew Klein as a director on 26 October 2011
22 Nov 2011 TM01 Termination of appointment of Jordi Vinas-Bricall as a director on 26 October 2011
22 Nov 2011 AP03 Appointment of Stephen Christopher Dunne as a secretary on 26 October 2011
17 Nov 2011 AD01 Registered office address changed from Strand Bridge House 2nd Floor 138-142 Strand London WC2R 1HH United Kingdom on 17 November 2011
11 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2011 AA Accounts for a small company made up to 31 December 2010