THE FYZZ FACILITY FILM SIX LIMITED
Company number 08232304
- Company Overview for THE FYZZ FACILITY FILM SIX LIMITED (08232304)
- Filing history for THE FYZZ FACILITY FILM SIX LIMITED (08232304)
- People for THE FYZZ FACILITY FILM SIX LIMITED (08232304)
- More for THE FYZZ FACILITY FILM SIX LIMITED (08232304)
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) |
---|---|---|---|
26 Sep 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
05 Oct 2021 | AD01 | Registered office address changed from Second Floor 77 Fortess Road London NW5 1AG United Kingdom to 7 Freeman Way Hornchurch RM11 3PH on 5 October 2021 | |
01 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Feb 2020 | TM01 | Termination of appointment of Robert Howard Jones as a director on 18 February 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Charles Andrew Robin Richard Auty as a director on 18 February 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
04 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 May 2018 | TM01 | Termination of appointment of Wayne Marc Godfrey as a director on 11 May 2018 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | CAP-SS | Solvency Statement dated 13/02/18 | |
27 Feb 2018 | SH20 | Statement by Directors | |
27 Feb 2018 | CAP-SS | Solvency Statement dated 14/03/17 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates |