FUYAZICZIC LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/05/2120 May 2021 CURREXT FROM 28/02/2022 TO 05/04/2022

View Document

23/04/2123 April 2021 CESSATION OF ROBERT MEAD AS A PSC

View Document

21/04/2121 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKKO ANDREW MIRANDA

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEAD

View Document

08/04/218 April 2021 DIRECTOR APPOINTED MR MIKKO ANDREW MIRANDA

View Document

02/04/212 April 2021 REGISTERED OFFICE CHANGED ON 02/04/2021 FROM OFFICE H, ENERGY HOUSE 35 LOMBARD STREET LICHFIELD STAFFORDSHIRE WS13 6DP UNITED KINGDOM

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 71 ALBERT STREET KETTERING NN16 0SJ ENGLAND

View Document

27/02/2127 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company