Advanced company searchLink opens in new window

FITZGERALD MANAGEMENT LIMITED

Company number 03630685

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
09 Jun 2021 PSC01 Notification of Jonathan Asbert Russi Boyenne as a person with significant control on 10 May 2021
09 Jun 2021 PSC07 Cessation of Aston Augustus Du Haney as a person with significant control on 10 May 2021
01 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 100,000,002
01 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-increase share capital, 100000000 ord new shares 10/05/2021
27 May 2021 AA Accounts for a dormant company made up to 30 September 2020
18 May 2021 AP01 Appointment of Mr Jonathan Asbert Russi Boyenne as a director on 10 May 2021
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
01 Jun 2020 CH01 Director's details changed for Mr Aston Augustus Du Haney on 1 June 2020
01 Jun 2020 PSC04 Change of details for Mr Aston Augustus Du Haney as a person with significant control on 1 June 2020
17 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
13 Aug 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from C/O Newhaven Group 35 Soho Square London W1D 3QX United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 August 2019
13 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
01 Jun 2018 PSC01 Notification of Aston Augustus Du Haney as a person with significant control on 31 May 2018
01 Jun 2018 AP01 Appointment of Mr Aston Augustus Du Haney as a director on 31 May 2018
01 Jun 2018 TM01 Termination of appointment of Joanna Urszula Pielat as a director on 31 May 2018
01 Jun 2018 PSC07 Cessation of Premier Formations Limited as a person with significant control on 31 May 2018
01 Jun 2018 AD01 Registered office address changed from 102 Langdale House 11 Marshalsea Road London SE1 1EN England to C/O Newhaven Group 35 Soho Square London W1D 3QX on 1 June 2018
22 May 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Dec 2017 TM02 Termination of appointment of Arthur Keith Barber as a secretary on 20 November 2017
25 Sep 2017 CS01 Confirmation statement made on 14 September 2017 with no updates