FIZZ FELLAS & FRIENDS LIMITED

74 Henry Baxter Drive 74 Henry Baxter Drive, Coventry, CV7 8QT, England
StatusDISSOLVED
Company No.11899687
CategoryPrivate Limited Company
Incorporated22 Mar 2019
Age5 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months, 10 days

SUMMARY

FIZZ FELLAS & FRIENDS LIMITED is an dissolved private limited company with number 11899687. It was incorporated 5 years, 1 month, 24 days ago, on 22 March 2019 and it was dissolved 8 months, 10 days ago, on 05 September 2023. The company address is 74 Henry Baxter Drive 74 Henry Baxter Drive, Coventry, CV7 8QT, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

New address: 74 Henry Baxter Drive Keresley End Coventry CV7 8QT

Change date: 2023-02-22

Old address: 74 Henry Baxter Drive Keresley End Coventry CV7 8QT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-22

New address: 74 Henry Baxter Drive Keresley End Coventry CV7 8QT

Old address: 20 Wickmans Drive Coventry CV4 9XX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis David Stokes

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: 31 Towers Close Kenilworth CV8 1FG England

New address: 20 Wickmans Drive Coventry CV4 9XX

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blaine Anthony Doherty

Termination date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lewis David Stokes

Cessation date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2020

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Blaine Anthony Doherty

Cessation date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Mr James Michael Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-01

Psc name: James Michael Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis David Stokes

Appointment date: 2019-05-14

Documents

View document PDF

Incorporation company

Date: 22 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIRECREST LONDON LIMITED

9 CRABTREE LANE,LONDON,SW6 6LP

Number:11500011
Status:ACTIVE
Category:Private Limited Company

JAMCO ENTERTAINMENT LTD

3 CHURCH STREET,CANNOCK,WS11 1DE

Number:11256400
Status:ACTIVE
Category:Private Limited Company
Number:CE014493
Status:ACTIVE
Category:Charitable Incorporated Organisation
Number:CE008245
Status:ACTIVE
Category:Charitable Incorporated Organisation

SHINESIGNAL TECHNOLOGY CO., LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09794046
Status:ACTIVE
Category:Private Limited Company

THIS EAR LIMITED

THE OLD SCHOOL,PETERSFIELD,GU32 1EY

Number:11324383
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