GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th July 2022. New Address: Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD. Previous address: 1 Wood Street London EC2V 7JB England
filed on: 29th, July 2022
| address
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, October 2021
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 30th, September 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/09/21
filed on: 30th, September 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 30th September 2021: 100.00 GBP
filed on: 30th, September 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th June 2021. New Address: 1 Wood Street London EC2V 7JB. Previous address: 10 New Burlington Street London W1S 3BE
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2020
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st December 2020
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(260 pages)
|
CS01 |
Confirmation statement with no updates 29th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
14th June 2019 - the day secretary's appointment was terminated
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th June 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
9th January 2019 - the day director's appointment was terminated
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th June 2018 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(25 pages)
|
TM01 |
4th August 2017 - the day director's appointment was terminated
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2017
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 29th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(22 pages)
|
CH03 |
On 13th April 2015 secretary's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 665947.00 GBP
capital
|
|
CH01 |
On 13th April 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2013
filed on: 23rd, April 2015
| accounts
|
Free Download
|
SH01 |
Statement of Capital on 5th August 2014: 665947.00 GBP
filed on: 13th, April 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th April 2015. New Address: 10 New Burlington Street London W1S 3BE. Previous address: 4Th Floor Queensbury House 3 Old Burlington Street London W1S 3AE
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
28th July 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 29th June 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 290947.00 GBP
filed on: 22nd, October 2013
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 29th June 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 8th, April 2013
| auditors
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 22nd, January 2013
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 29th June 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed fitzroy capital LIMITEDcertificate issued on 28/05/12
filed on: 28th, May 2012
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 9th August 2011
filed on: 9th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(32 pages)
|