THE FYZZ FACILITY FILM 14 LIMITED
Status | ACTIVE |
Company No. | 10404471 |
Category | Private Limited Company |
Incorporated | 30 Sep 2016 |
Age | 7 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE FYZZ FACILITY FILM 14 LIMITED is an active private limited company with number 10404471. It was incorporated 7 years, 8 months, 5 days ago, on 30 September 2016. The company address is 7 Freeman Way, Hornchurch, RM11 3PH, England.
Company Fillings
Dissolution application strike off company
Date: 01 May 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 01 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Mortgage satisfy charge full
Date: 01 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104044710001
Documents
Mortgage satisfy charge full
Date: 01 May 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104044710002
Documents
Confirmation statement with no updates
Date: 26 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Gazette filings brought up to date
Date: 01 Feb 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 01 Feb 2022
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Old address: 77 Fortess Road London NW5 1AG United Kingdom
Change date: 2022-01-31
New address: 7 Freeman Way Hornchurch RM11 3PH
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Gazette filings brought up to date
Date: 09 Sep 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination director company with name termination date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Howard Jones
Termination date: 2020-02-18
Documents
Appoint person director company with name date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-18
Officer name: Mr Charles Andrew Robin Richard Auty
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Gazette filings brought up to date
Date: 09 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Confirmation statement with no updates
Date: 05 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 11 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-11
Officer name: Wayne Marc Godfrey
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2016
Action Date: 18 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-18
Charge number: 104044710001
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2016
Action Date: 17 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-17
Charge number: 104044710002
Documents
Some Companies
124 CLABBY ROAD,FIVEMILETOWN,BT75 0QY
Number: | NI637920 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 WIGSLEY CLOSE,LINCOLN,LN6 3LD
Number: | 11275209 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09115382 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENSWAY HOUSE,WIDNES,WA8 0FD
Number: | 11090503 |
Status: | ACTIVE |
Category: | Community Interest Company |
BWT HOUSE CORONATION ROAD,HIGH WYCOMBE,HP12 3SU
Number: | 02348485 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EXCELSIOR INSURANCE COMPANY LIMITED
COMPASS HOUSE,CHERTSEY,KT16 9BQ
Number: | 02396184 |
Status: | ACTIVE |
Category: | Private Limited Company |