Advanced company searchLink opens in new window

FIZZBACK LIMITED

Company number 06265921

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2012 DS01 Application to strike the company off the register
22 Nov 2011 AP01 Appointment of Eran Porat as a director on 26 October 2011
22 Nov 2011 AP01 Appointment of Adrianus Antonius Cornelis Ketelaars as a director on 26 October 2011
22 Nov 2011 AP03 Appointment of Stephen Christopher Dunne as a secretary on 26 October 2011
17 Nov 2011 AD01 Registered office address changed from Strand Bridge House, 2nd Floor 134-142 Strand London WC2R 1HH United Kingdom on 17 November 2011
11 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
Statement of capital on 2011-06-21
  • GBP 1
02 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 TM02 Termination of appointment of Cheryl Giglia as a secretary
07 Oct 2010 AD01 Registered office address changed from 5th Floor Victory House Leicester Place London WC2H 7BZ United Kingdom on 7 October 2010
24 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Robert Hamilton Keve on 1 October 2009
11 May 2010 AP03 Appointment of Ms Cheryl Lynn Giglia as a secretary
11 May 2010 TM02 Termination of appointment of Michael Bennett as a secretary
10 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Mar 2010 AA01 Previous accounting period shortened from 30 June 2010 to 31 December 2009
19 Aug 2009 AA Accounts made up to 30 June 2009
17 Aug 2009 363a Return made up to 01/06/09; full list of members
02 Apr 2009 AA Accounts made up to 30 June 2008
15 Jul 2008 363a Return made up to 01/06/08; full list of members
14 Jul 2008 287 Registered office changed on 14/07/2008 from 1 albemarle street london W1S 4HA
14 Jul 2008 190 Location of debenture register
14 Jul 2008 353 Location of register of members