FYRUS CONTRACTING UK LIMITED

Suite 6 First Floor Beeswing House Suite 6 First Floor Beeswing House, Wellingborough, NN8 1BZ, United Kingdom
StatusDISSOLVED
Company No.10363509
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 9 months
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 8 days

SUMMARY

FYRUS CONTRACTING UK LIMITED is an dissolved private limited company with number 10363509. It was incorporated 7 years, 9 months ago, on 07 September 2016 and it was dissolved 3 years, 2 months, 8 days ago, on 30 March 2021. The company address is Suite 6 First Floor Beeswing House Suite 6 First Floor Beeswing House, Wellingborough, NN8 1BZ, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: Suite 6 First Floor Beeswing House 31 Sheep Street Wellingborough NN8 1BZ

Change date: 2019-09-11

Old address: 99 Crowhurst House Stockwell Park Estate Aytoun Road London SW9 0UE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Garfiled Wayne Brown

Notification date: 2016-09-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Sandles

Cessation date: 2016-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Uk Consulting Alpha Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2017

Action Date: 28 May 2017

Category: Address

Type: AD01

Change date: 2017-05-28

New address: 99 Crowhurst House Stockwell Park Estate Aytoun Road London SW9 0UE

Old address: Suite 6 Beeswing House 31 Sheep Street Wellingborough Address Line 5 NN8 1BZ United Kingdom

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 May 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-07

Officer name: Mr Garfield Wayne Brown

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-07

Officer name: Michael Sandles

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 May 2017

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Uk Consulting Alpha Limited

Appointment date: 2016-09-07

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENARCH CONSULTS LTD

15 WHEELER CLOSE,DARTFORD,DA1 5UL

Number:08409746
Status:ACTIVE
Category:Private Limited Company

BRENTSWAN LIMITED

19 BIRKBECK HILL,LONDON,SE21 8JS

Number:10014760
Status:ACTIVE
Category:Private Limited Company

HAPPY HOLIDAYS LTD

C/O DEANCOOPERS, SUITE 4 CRANBROOK HOUSE,ILFORD, ESSEX,IG1 4PG

Number:11041440
Status:ACTIVE
Category:Private Limited Company

L.A JACKSON PROPERTY LTD

34 REEDVILLE GROVE,WIRRAL,CH46 1QX

Number:11901942
Status:ACTIVE
Category:Private Limited Company

LUMINANCE LIGHTING DESIGN LIMITED

2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ

Number:08106792
Status:ACTIVE
Category:Private Limited Company

PRECISELY LTD

FLAT 13 CONEYBEAR POINT,LONDON,SE10 0JW

Number:09690643
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