Advanced company searchLink opens in new window

THE FYZZ FACILITY FILM SIX LIMITED

Company number 08232304

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)
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
  • RES13 ‐ Reduce share premium 06/06/2019
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
  • RES13 ‐ Share premium b a/c be reduced 12/03/2018
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
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates