FUZZNAG LIMITED
Status | DISSOLVED |
Company No. | 05216607 |
Category | Private Limited Company |
Incorporated | 27 Aug 2004 |
Age | 19 years, 9 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 2 days |
SUMMARY
FUZZNAG LIMITED is an dissolved private limited company with number 05216607. It was incorporated 19 years, 9 months, 1 day ago, on 27 August 2004 and it was dissolved 2 years, 1 month, 2 days ago, on 26 April 2022. The company address is Medina House, 2 Station Avenue Medina House, 2 Station Avenue, East Yorkshire, YO16 4LZ.
Company Fillings
Gazette dissolved voluntary
Date: 26 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julie Ann Ruler
Change date: 2021-06-02
Documents
Change person director company with change date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gavin Michael Ruler
Change date: 2021-06-02
Documents
Change person secretary company with change date
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-06-02
Officer name: Julie Ann Ruler
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Julie Ann Ruler
Change date: 2021-06-02
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-02
Psc name: Gavin Michael Ruler
Documents
Change account reference date company current shortened
Date: 24 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Julie Ann Ruler
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Gavin Michael Ruler
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Ruler
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Ruler
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Change person secretary company with change date
Date: 06 Sep 2011
Action Date: 27 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-08-27
Officer name: Julie Ann Ruler
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Michael John Ruler
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Gavin Michael Ruler
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Sandra Carole Ruler
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-27
Officer name: Julie Ann Ruler
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 01/09/06 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington east yorkshire YO16 4LZ
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 30 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 30/09/05
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/08/05; full list of members
Documents
Legacy
Date: 08 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 07 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/08/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AFFINITY PROPERTY PARTNERS LLP
187-195 SCOTLAND STREET,GLASGOW,G5 8QB
Number: | SO301105 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CARLISLE HOUSE,GOOLE,DN14 5DS
Number: | 11333554 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BARLEY LANE,ILFORD,IG3 8XW
Number: | 05257346 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENTWYNS ESTATE MANAGEMENT COMPANY LIMITED
25 CARFAX,HORSHAM,RH12 1EE
Number: | 05533169 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6B PARKWAY,ST ALBANS,AL3 6PA
Number: | 09124233 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 18 CROMPTON COURT,LONDON,SW3 2AP
Number: | 11378551 |
Status: | ACTIVE |
Category: | Private Limited Company |