FCHIZER LTD
Status | ACTIVE |
Company No. | 09631731 |
Category | Private Limited Company |
Incorporated | 10 Jun 2015 |
Age | 8 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FCHIZER LTD is an active private limited company with number 09631731. It was incorporated 8 years, 11 months, 29 days ago, on 10 June 2015. The company address is 7 Montrose Avenue, Twickenham, TW2 6HA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 11 Mar 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-27
Officer name: Asad Ali Butt
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Confirmation statement with no updates
Date: 26 Sep 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2021
Action Date: 10 Jul 2021
Category: Address
Type: AD01
Old address: 41 Carlton Avenue Feltham TW14 0EE United Kingdom
Change date: 2021-07-10
New address: 7 Montrose Avenue Twickenham TW2 6HA
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 26 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ahsan Butt
Appointment date: 2021-06-26
Documents
Notification of a person with significant control
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ahsan Butt
Notification date: 2021-06-26
Documents
Cessation of a person with significant control
Date: 26 Jun 2021
Action Date: 26 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Asad Ali Butt
Cessation date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 27 Oct 2018
Action Date: 15 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-15
Psc name: Asad Butt
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2018
Action Date: 27 Oct 2018
Category: Address
Type: AD01
Old address: 16 Stanton Street Stanton Street Derby DE23 6nd United Kingdom
New address: 41 Carlton Avenue Feltham TW14 0EE
Change date: 2018-10-27
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-24
Officer name: Bilal Khan
Documents
Appoint person director company with name date
Date: 26 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Asad Ali Butt
Appointment date: 2018-04-24
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Address
Type: AD01
Old address: 32 Grove Road Luton LU1 1QJ United Kingdom
New address: 16 Stanton Street Stanton Street Derby DE23 6nd
Change date: 2018-04-26
Documents
Resolution
Date: 27 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-14
Old address: 41 Carlton Avenue Carlton Avenue Feltham Middlesex TW14 0EE England
New address: 32 Grove Road Luton LU1 1QJ
Documents
Termination director company with name termination date
Date: 09 Nov 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ahsan Munir Butt
Termination date: 2017-10-27
Documents
Change person director company with change date
Date: 16 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bilal Khan
Change date: 2017-09-15
Documents
Appoint person director company with name date
Date: 13 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bilal Khan
Appointment date: 2017-09-05
Documents
Resolution
Date: 15 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Accounts with accounts type dormant
Date: 10 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Address
Type: AD01
Old address: C/O Ahsan Butt 41 Carlton Avenue Feltham Middlesex TW14 0EE England
Change date: 2016-07-05
New address: 41 Carlton Avenue Carlton Avenue Feltham Middlesex TW14 0EE
Documents
Termination director company with name termination date
Date: 18 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Asad Butt
Termination date: 2015-11-17
Documents
Appoint person director company with name date
Date: 15 Nov 2015
Action Date: 05 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-05
Officer name: Mr Asad Butt
Documents
Termination director company with name termination date
Date: 15 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-01
Officer name: Nabeel Wali
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: AD01
Old address: 2 Watson Court Campbell Road London E3 3GL United Kingdom
New address: C/O Ahsan Butt 41 Carlton Avenue Feltham Middlesex TW14 0EE
Change date: 2015-09-15
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 12 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-12
Officer name: Mr Ahsan Munir Butt
Documents
Appoint person director company with name date
Date: 07 Jul 2015
Action Date: 06 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nabeel Wali
Appointment date: 2015-07-06
Documents
Termination secretary company with name termination date
Date: 06 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nabeel Wali
Termination date: 2015-07-04
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 05 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-05
Officer name: Ahsan Butt
Documents
Some Companies
28 EVERSLEY ROAD RESIDENTS LIMITED
HOLLYDENE,HARTFIELD,TN7 4DN
Number: | 11728067 |
Status: | ACTIVE |
Category: | Private Limited Company |
68/69 UPPER STREET HEADLEASE COMPANY LIMITED
FLAT 1,LONDON,N1 0NY
Number: | 08048583 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10612458 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPLETE MANUFACTURING SOLUTIONS LIMITED
2A BANK MEADOW,BOLTON,BL6 7HB
Number: | 06684140 |
Status: | ACTIVE |
Category: | Private Limited Company |
GHINDA,WOKING,GU21 4XR
Number: | 10853083 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVEN LEE SUPERMARKET LIMITED
94-96 CROMER STREET,LONDON,WC1H 8DD
Number: | 10053158 |
Status: | ACTIVE |
Category: | Private Limited Company |