Dissolved 2016-04-05
Company Information for FIZZYMILK LONDON LTD.
SITTINGBOURNE, KENT, ME9,
|
Company Registration Number
07072392
Private Limited Company
Dissolved Dissolved 2016-04-05 |
Company Name | ||
---|---|---|
FIZZYMILK LONDON LTD. | ||
Legal Registered Office | ||
SITTINGBOURNE KENT | ||
Previous Names | ||
|
Company Number | 07072392 | |
---|---|---|
Date formed | 2009-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-04-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-27 04:14:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN PARKINSON |
||
ANDREW ASHLEY SAYERS |
||
MARK ROBERT SAYERS |
||
MICHAEL EDWARD SCHOFIELD |
||
JASON ROBERT TRUMBLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUREWHITE PROPERTIES LTD | Director | 2016-10-20 | CURRENT | 2016-10-20 | Liquidation | |
PUREWHITE PRINT LTD. | Director | 2009-11-10 | CURRENT | 2009-11-10 | Dissolved 2016-04-05 | |
PUREWHITE PRINT LTD. | Director | 2009-11-10 | CURRENT | 2009-11-10 | Dissolved 2016-04-05 | |
PUREWHITE CREATIVE GROUP LTD. | Director | 2009-11-09 | CURRENT | 2009-11-09 | Active | |
PUREWHITE PRINT LTD. | Director | 2009-11-10 | CURRENT | 2009-11-10 | Dissolved 2016-04-05 | |
PUREWHITE PRINT LTD. | Director | 2009-11-10 | CURRENT | 2009-11-10 | Dissolved 2016-04-05 | |
PUREWHITE CREATIVE GROUP LTD. | Director | 2009-11-09 | CURRENT | 2009-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD SCHOFIELD / 14/12/2014 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROBERT TRUMBLE / 08/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD SCHOFIELD / 08/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT SAYERS / 08/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ASHLEY SAYERS / 08/09/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM PENNYSAVE 368 CITY ROAD LONDON LONDON EC1V 2QA UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/12 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/03/2012 | |
AR01 | 11/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
AR01 | 11/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 01/02/2011 | |
CERTNM | COMPANY NAME CHANGED PUREWHITE PHOTOGRAPHY LTD. CERTIFICATE ISSUED ON 08/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 07/01/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due Within One Year | 2013-03-31 | £ 37,665 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 37,510 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIZZYMILK LONDON LTD.
Cash Bank In Hand | 2013-03-31 | £ 2,346 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,815 |
Current Assets | 2013-03-31 | £ 14,237 |
Current Assets | 2012-03-31 | £ 17,511 |
Debtors | 2012-03-31 | £ 2,658 |
Stocks Inventory | 2013-03-31 | £ 11,391 |
Stocks Inventory | 2012-03-31 | £ 13,038 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as FIZZYMILK LONDON LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |