Advanced company searchLink opens in new window

FUGAZI SERVICES LTD

Company number 10295135

Filter by category

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)
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2020 PSC01 Notification of Robbie Almond as a person with significant control on 30 October 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
13 Nov 2020 AD01 Registered office address changed from 23a the Precinct London Road Waterlooville Hampshire PO7 7DT England to 44 Fisher House Copenhagen Street London N1 0JE on 13 November 2020
13 Nov 2020 PSC07 Cessation of Thomas Bowles as a person with significant control on 30 October 2020
13 Nov 2020 TM01 Termination of appointment of Thomas Bowles as a director on 30 October 2020
13 Nov 2020 TM02 Termination of appointment of Thomas Bowles as a secretary on 30 October 2020
11 Oct 2020 AP01 Appointment of Mr Robbie Almond as a director on 11 September 2020
20 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
20 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
23 May 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
28 Mar 2018 AA Micro company accounts made up to 31 July 2017
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
20 Sep 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
17 Aug 2017 CH03 Secretary's details changed for Mr Thomas Bowles on 17 August 2017
17 Aug 2017 CH01 Director's details changed for Mr Thomas Bowles on 17 August 2017
08 Sep 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 8 September 2016
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 1