Advanced company searchLink opens in new window

FYZ LTD

Company number 08151103

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)
01 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 TM01 Termination of appointment of Marjorie Carolina Ramos Perez as a director on 10 October 2016
10 Oct 2016 TM01 Termination of appointment of Yasin Alawi Alsafi as a director on 10 October 2016
23 Jun 2016 CH01 Director's details changed for Yasin Alawi Alsafi on 22 June 2016
04 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
28 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
24 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
20 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
13 Feb 2015 CERTNM Company name changed california's food & beverages LTD\certificate issued on 13/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
04 Oct 2014 CH01 Director's details changed for Marjorie Carolina Ramos Perez on 4 October 2014
04 Oct 2014 CH01 Director's details changed for Yasin Alawi Alsafi on 4 October 2014
31 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
04 Dec 2012 CH01 Director's details changed for Marjorie Carolina Ramos Perez on 4 December 2012
04 Dec 2012 CH01 Director's details changed for Yasin Alawi Alsafi on 4 December 2012
20 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)