Advanced company searchLink opens in new window

FAZE 2 CONSULTANTS LIMITED

Company number 07609322

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 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2023 DS01 Application to strike the company off the register
02 May 2023 AA Micro company accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
08 Nov 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 31 March 2021
25 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
14 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Sep 2015 CH01 Director's details changed for Ms Deborah Susan Robertson on 8 September 2015
08 Sep 2015 AD01 Registered office address changed from Woodland Cottage 31 Snode Hill Beech Alton Hampshire GU34 4AX England to Woodland Cottage 31 Snode Hill Beech Alton Hampshire GU34 4AX on 8 September 2015
28 Aug 2015 AD01 Registered office address changed from 11 Lavender Lane Rowledge Farnham Surrey GU10 4AX to Woodland Cottage 31 Snode Hill Beech Alton Hampshire GU34 4AX on 28 August 2015
04 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014