Advanced company searchLink opens in new window

THE FYZZ FACILITY TV LIMITED

Company number 10619028

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2023 DS01 Application to strike the company off the register
09 Jun 2023 TM01 Termination of appointment of Trackpearl Limited as a director on 1 June 2023
09 Jun 2023 TM01 Termination of appointment of Khumo 7 Limited as a director on 1 June 2023
08 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Apr 2022 MR04 Satisfaction of charge 106190280001 in full
24 Jan 2022 AA Micro company accounts made up to 31 December 2020
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
05 Oct 2021 AD01 Registered office address changed from 77 Fortess Road London NW5 1AG United Kingdom to 7 Freeman Way Hornchurch RM11 3PH on 5 October 2021
31 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 December 2019
12 Mar 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
28 Feb 2020 AP01 Appointment of Mr Charles Andrew Robin Richard Auty as a director on 18 February 2020
05 Feb 2020 TM01 Termination of appointment of Robert Howard Jones as a director on 5 February 2020
11 Nov 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
16 Nov 2018 AP02 Appointment of Trackpearl Limited as a director on 13 November 2018
16 Nov 2018 AP02 Appointment of Khumo 7 Limited as a director on 13 November 2018
02 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2018 MR01 Registration of charge 106190280001, created on 22 October 2018
11 Oct 2018 PSC01 Notification of Robert Howard Jones as a person with significant control on 11 May 2018
05 Oct 2018 PSC07 Cessation of Wayne Marc Godfrey as a person with significant control on 11 May 2018
05 Oct 2018 TM02 Termination of appointment of Stuart David Stanton as a secretary on 4 June 2018