Advanced company searchLink opens in new window

FSZ PROPERTY LTD

Company number 10298787

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)
31 May 2024 AA Total exemption full accounts made up to 31 July 2023
31 Oct 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
24 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with updates
25 May 2021 AD01 Registered office address changed from 7 Telford Court Chester Cheshire CH1 6LT England to 7 Stamford Square Ashton-Under-Lyne OL6 6QU on 25 May 2021
21 May 2021 AA Micro company accounts made up to 31 July 2020
02 Mar 2021 AD01 Registered office address changed from Suite 3B the Old Courthouse Chapel Street Dukinfield Greater Manchester SK16 4DT England to 7 Telford Court Chester Cheshire CH1 6LT on 2 March 2021
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 200
17 Sep 2020 AD01 Registered office address changed from 7 Telford Court Chestergates Chester CH1 6LT England to Suite 3B the Old Courthouse Chapel Street Dukinfield Greater Manchester SK16 4DT on 17 September 2020
08 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW to 7 Telford Court Chestergates Chester CH1 6LT on 22 July 2020
17 Oct 2019 AA Accounts for a dormant company made up to 31 July 2019
05 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
05 Aug 2019 PSC04 Change of details for Mr Fraser George Neill Macdonald as a person with significant control on 17 March 2017
05 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
17 Mar 2017 AD01 Registered office address changed from 37 Jennings Road St. Albans Hertfordshire AL1 4NX United Kingdom to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 17 March 2017
27 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted