FIST OF FURY LIMITED

52 Tottenham Court Road, London, W1T 2EH, England
StatusDISSOLVED
Company No.08841893
CategoryPrivate Limited Company
Incorporated13 Jan 2014
Age10 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 21 days

SUMMARY

FIST OF FURY LIMITED is an dissolved private limited company with number 08841893. It was incorporated 10 years, 4 months, 15 days ago, on 13 January 2014 and it was dissolved 4 years, 1 month, 21 days ago, on 07 April 2020. The company address is 52 Tottenham Court Road, London, W1T 2EH, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: Hex Space 42 Weston Street London SE1 3QD England

Change date: 2018-10-04

New address: 52 Tottenham Court Road London W1T 2EH

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: 52 Tottenham Court Road London W1T 2EH England

Change date: 2017-08-23

New address: Hex Space 42 Weston Street London SE1 3QD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Old address: 38 Poland Street Soho London W1F 7LY

Change date: 2017-02-02

New address: 52 Tottenham Court Road London W1T 2EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Address

Type: AD01

Old address: 1 Strayview Saxton North Yorkshire LS24 9QB

New address: 38 Poland Street Soho London W1F 7LY

Change date: 2016-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT CIVIL ENGINEERING LTD

6TH FLOOR, WALKER HOUSE,LIVERPOOL,L2 3YL

Number:08313128
Status:LIQUIDATION
Category:Private Limited Company

GLOBAL REPORTING COMPANY LIMITED

31 HOVE PARK WAY,HOVE,BN3 6PW

Number:08738589
Status:ACTIVE
Category:Private Limited Company

H & R HEALTHCARE LIMITED

THE CLOCK TOWER FARLEIGH COURT,FLAX BOURTON,BS48 1UR

Number:05817827
Status:ACTIVE
Category:Private Limited Company

ONE STOP MEDIA COPY LTD

2 OLD COURT MEWS,LONDON,N14 6JS

Number:07876096
Status:ACTIVE
Category:Private Limited Company

PARKER LLOYD ENTERPRISES LIMITED

LEVEL 5 BERKELEY SQUARE HOUSE,LONDON,W1J 6BY

Number:10427162
Status:ACTIVE
Category:Private Limited Company

RICHMOND DEVLIN CONSULTANCY LTD

16 RICHMOND PARK,OMAGH,BT79 7SJ

Number:NI628144
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