Advanced company searchLink opens in new window

FEZ LTD

Company number 04451726

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 AD01 Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 12 December 2013
09 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Nov 2012 AD01 Registered office address changed from Unit3 Victoria House Southampton Row London WC1B 4DA United Kingdom on 28 November 2012
24 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2012 DS01 Application to strike the company off the register
27 Sep 2012 AD01 Registered office address changed from 23 Queens Parade, Friern Barnet Road London N11 3DA United Kingdom on 27 September 2012
03 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 300
15 May 2012 TM01 Termination of appointment of Ibrahim Dogus as a director
15 May 2012 TM02 Termination of appointment of Raife Aytek as a secretary
15 May 2012 AP03 Appointment of Mr Ali Serbet as a secretary
15 May 2012 AP01 Appointment of Mr Umit Guven as a director
15 May 2012 AD01 Registered office address changed from 3 Victoria House Southampton Row London WC1B 4DA United Kingdom on 15 May 2012
31 Jan 2012 AD01 Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW United Kingdom on 31 January 2012
17 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Oct 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 January 2011
13 Jul 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
12 Jul 2011 CH01 Director's details changed for Ibrahim Dogus on 30 May 2011
12 Jul 2011 CH03 Secretary's details changed for Mrs Raife Aytek on 30 May 2011
01 Jun 2011 AD01 Registered office address changed from Flat 4 73 B Drayton Park London N5 1DX United Kingdom on 1 June 2011