Advanced company searchLink opens in new window

FOGGIE LIMITED

Company number 07818355

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2017 DS01 Application to strike the company off the register
24 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
16 Nov 2016 CH01 Director's details changed for Mr Matthew Newmark on 22 September 2016
15 Nov 2016 CH01 Director's details changed for Mr Matthew Newmark on 22 September 2016
15 Nov 2016 AD01 Registered office address changed from C/O Umbrella Accounts Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP to 8 Cannon Street St. Albans AL3 5JS on 15 November 2016
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 CH01 Director's details changed for Mr Matthew Newmark on 29 July 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
15 Jul 2015 AD01 Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to C/O Umbrella Accounts Llp Bollin House Bollin Link Wilmslow Cheshire SK9 1DP on 15 July 2015
24 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
23 Oct 2014 AD01 Registered office address changed from 8 Cannon Street St. Albans Hertfordshire AL3 5JS England to Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 23 October 2014
23 Oct 2014 AD01 Registered office address changed from Paymatters Accountancy Services Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ on 23 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Nov 2013 CH01 Director's details changed for Mr Matthew Newmark on 1 November 2013
22 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
05 Dec 2011 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
20 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted