FAZONS LIMITED

39 Reginald Road 39 Reginald Road, London, E7 9HS, England
StatusACTIVE
Company No.08522011
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

FAZONS LIMITED is an active private limited company with number 08522011. It was incorporated 11 years, 1 month, 5 days ago, on 09 May 2013. The company address is 39 Reginald Road 39 Reginald Road, London, E7 9HS, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Jun 2024

Action Date: 09 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2023

Category: Address

Type: AD02

Old address: 39 Reginald Road Virtual Office London E7 9HS England

New address: 39 Reginald Road Virtual Office London E7 9HS

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2023

Category: Address

Type: AD02

New address: 39 Reginald Road Virtual Office London E7 9HS

Old address: 39 Reginald Road Virtual Office London E7 9HS England

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2023

Category: Address

Type: AD02

Old address: 39 Reginald Road London E7 9HS England

New address: 39 Reginald Road Virtual Office London E7 9HS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

New address: 39 Reginald Road Virtual Office London E7 9HS

Old address: Fazons 4 Creek Road Firtree House, Virtual Office Barking England

Change date: 2023-07-13

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jul 2023

Category: Address

Type: AD02

Old address: 39B Reginald Road Virtual Office London E7 9HS England

New address: 39 Reginald Road London E7 9HS

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

New address: Fazons 4 Creek Road Firtree House, Virtual Office Barking

Old address: 4 Creek Road Fazons 4 Creek Road Firtree House, Virtual Office Barking IG11 0JH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: 39B Reginald Road Virtual Office London E7 9HS England

Change date: 2022-08-24

New address: 4 Creek Road Fazons 4 Creek Road Firtree House, Virtual Office Barking IG11 0JH

Documents

View document PDF

Change sail address company with old address new address

Date: 26 May 2022

Category: Address

Type: AD02

Old address: 77 Green Street Virtual Office London E7 8JF England

New address: 39B Reginald Road Virtual Office London E7 9HS

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 04 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: 39B Reginald Road Virtual Office London E7 9HS

Old address: 77 Green Street Virtual Office London E7 8JF England

Change date: 2022-01-19

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-07

Officer name: Sundeep Kumar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: 77 Green Street Unit 4 London E7 8JF England

Change date: 2022-01-07

New address: 77 Green Street Virtual Office London E7 8JF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: 77 Green Street Unit 4 London E7 8JF

Change date: 2020-05-11

Old address: 77 Green Street Virtual Office London E7 8JF England

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sundeep Kumar

Notification date: 2016-04-06

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 27 Nov 2019

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Jun 2019

Category: Address

Type: AD03

New address: 77 Green Street Virtual Office London E7 8JF

Documents

View document PDF

Change sail address company with new address

Date: 12 Jun 2019

Category: Address

Type: AD02

New address: 77 Green Street Virtual Office London E7 8JF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Old address: 52 Green Street London E7 8BZ

New address: 77 Green Street Virtual Office London E7 8JF

Change date: 2019-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jun 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2014

Action Date: 03 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-03

Old address: 267 Upton Lane London E7 9PR England

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIQUE TOGETHER SCAFFOLDING LIMITED

8 LYDIA COURT,IMMINGHAM,DN40 2HF

Number:11394124
Status:ACTIVE
Category:Private Limited Company

COMMS SOLVE TECHNOLOGIES LIMITED

1ST FLOOR, THE WHARF ABBEY MILL BUSINESS PARK,GODALMING,GU7 2QN

Number:06490962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COOMBE HOUSE PROPERTIES LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:08843095
Status:ACTIVE
Category:Private Limited Company

EXTRA MILE PROPERTY LTD

11 AYLMER HOUSE EASTNEY STREET,LONDON,SE10 9NU

Number:10422292
Status:ACTIVE
Category:Private Limited Company

MGRG TRANS LIMITED

56 EAST ROAD,LONDON,E15 3QR

Number:11395958
Status:ACTIVE
Category:Private Limited Company

T.R. COLERIDGE LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:03638930
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source