Advanced company searchLink opens in new window

FATZ LIMITED

Company number 05069795

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)
04 Jul 2017 CS01 Confirmation statement made on 10 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Jun 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
25 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
20 Nov 2015 TM02 Termination of appointment of Susan Broad as a secretary on 3 November 2015
20 Nov 2015 TM01 Termination of appointment of Fiona Ormerod as a director on 3 November 2015
20 Nov 2015 TM01 Termination of appointment of Terence Andrew Paterson as a director on 3 November 2015
20 Nov 2015 AP03 Appointment of Mr Neil William Higginson as a secretary on 3 November 2015
20 Nov 2015 AP01 Appointment of Dr Tim Mitchell as a director on 3 November 2015
20 Nov 2015 AP01 Appointment of Dr Rachel Anne Brown as a director on 3 November 2015
20 Nov 2015 AP01 Appointment of Dr Kim Pauline Hearn as a director on 3 November 2015
20 Nov 2015 AP01 Appointment of Mr Neil William Higginson as a director on 3 November 2015
20 Nov 2015 AD01 Registered office address changed from 2 Westbury Mews Westbury Hill Westbury on Trym Bristol BS9 3QA to Montpelier Health Centre Bath Buildings Montpelier Bristol BS6 5PT on 20 November 2015
20 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES13 ‐ LIMITED guarantee and other business 03/11/2015
23 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 CH01 Director's details changed for Dr Terence Andrew Paterson on 31 March 2013
27 Feb 2014 CH01 Director's details changed for Dr Fiona Ormerod on 19 November 2013
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of John Mcdowell as a director
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012