- Company Overview for FOSD LTD (07099160)
- Filing history for FOSD LTD (07099160)
- People for FOSD LTD (07099160)
- More for FOSD LTD (07099160)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2013 | DS01 | Application to strike the company off the register | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-01-14
|
|
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
06 Jan 2012 | CH01 | Director's details changed for Mr Alan David Martin Goldman on 9 December 2011 | |
15 Mar 2011 | AAMD | Amended total exemption small company accounts made up to 31 January 2011 | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 31 January 2011 | |
09 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY England on 3 December 2010 | |
11 Jan 2010 | TM01 | Termination of appointment of William Murray as a director | |
11 Jan 2010 | TM01 | Termination of appointment of Christopher Williams-Lilley as a director | |
09 Dec 2009 | NEWINC |
Incorporation
|