About

Registered Number: 06122774
Date of Incorporation: 21/02/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: Unit B Lancaster Fields, Crewegate Industrial Estate, Crewe, Cheshire, CW1 6FF

 

Fodsta Ltd was registered on 21 February 2007 with its registered office in Crewe, Cheshire, it's status at Companies House is "Dissolved". The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
TM01 - Termination of appointment of director 08 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 23 August 2017
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 03 August 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 25 July 2016
RESOLUTIONS - N/A 16 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 29 July 2014
MR04 - N/A 15 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 July 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 July 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 28 July 2010
SH06 - Notice of cancellation of shares 27 July 2010
AA01 - Change of accounting reference date 01 June 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 March 2008
MEM/ARTS - N/A 25 July 2007
SA - Shares agreement 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
395 - Particulars of a mortgage or charge 13 July 2007
RESOLUTIONS - N/A 12 July 2007
123 - Notice of increase in nominal capital 12 July 2007
395 - Particulars of a mortgage or charge 07 July 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2007 Fully Satisfied

N/A

Debenture 02 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.