Advanced company searchLink opens in new window

THE FYZZ FACILITY FILM 7 LIMITED

Company number 10462283

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 AA Micro company accounts made up to 31 December 2022
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
30 Nov 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
31 Jan 2022 AA Micro company accounts made up to 31 December 2020
25 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2022 CS01 Confirmation statement made on 8 October 2021 with no updates
24 Jan 2022 AD01 Registered office address changed from 77 Fortess Road London NW5 1AG United Kingdom to 7 Freeman Way Hornchurch RM11 3PH on 24 January 2022
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 AA Micro company accounts made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
08 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
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 8 October 2019 with no updates
28 Nov 2018 MR04 Satisfaction of charge 104622830003 in full
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
18 Oct 2018 PSC01 Notification of Robert Howard Jones as a person with significant control on 11 May 2018
18 Oct 2018 TM02 Termination of appointment of Stuart David Stanton as a secretary on 4 June 2018
17 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
09 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 TM01 Termination of appointment of Wayne Marc Godfrey as a director on 11 May 2018