- Company Overview for ZJ FAWCETT LTD (13706475)
- Filing history for ZJ FAWCETT LTD (13706475)
- People for ZJ FAWCETT LTD (13706475)
- More for ZJ FAWCETT LTD (13706475)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
24 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2023 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
24 May 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 5 April 2022 | |
11 Mar 2022 | TM01 | Termination of appointment of Samantha Taylor as a director on 7 December 2021 | |
10 Mar 2022 | AP01 | Appointment of Mr Carlo Gorobat as a director on 7 December 2021 | |
08 Mar 2022 | PSC07 | Cessation of Samantha Taylor as a person with significant control on 7 December 2021 | |
05 Mar 2022 | PSC01 | Notification of Carlo Gorobat as a person with significant control on 7 December 2021 | |
26 Jan 2022 | AD01 | Registered office address changed from 62 Arena Avenue Coventry CV6 4BS England to Office 7a Borough Mews the Borough Wedmore BS28 4EB on 26 January 2022 | |
27 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-27
|