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.
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 July 2007 | Fully Satisfied |
N/A |
Debenture | 02 July 2007 | Outstanding |
N/A |