Advanced company searchLink opens in new window

FAZE 47 LIMITED

Company number 09671343

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 14 December 2020
12 Dec 2020 AD01 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
04 Dec 2020 DS01 Application to strike the company off the register
26 Nov 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 26 November 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
06 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
16 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 16 January 2018
11 Oct 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Sep 2017 PSC01 Notification of Mark Richard Cropper as a person with significant control on 19 September 2017
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
06 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-06
  • GBP 1