Advanced company searchLink opens in new window

FOAM20 LTD

Company number 12305195

Filter by category

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)
14 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2023 DS01 Application to strike the company off the register
05 Oct 2023 PSC07 Cessation of Shirley Ann Jackson as a person with significant control on 5 October 2023
01 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
12 Dec 2022 AD01 Registered office address changed from 39 Ford Close Rainham RM13 7AU England to 11 Sennen Road Enfield EN1 2NJ on 12 December 2022
02 Aug 2022 AA Micro company accounts made up to 30 November 2021
27 Jun 2022 AD01 Registered office address changed from 152-160 City Road City Road London EC1V 2NX England to 39 Ford Close Rainham RM13 7AU on 27 June 2022
13 May 2022 CH01 Director's details changed for Mr Paul Mckenzie on 1 May 2022
13 May 2022 CH01 Director's details changed for Miss Shirley Ann Jackson on 1 May 2022
16 Feb 2022 AA Micro company accounts made up to 30 November 2020
09 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
10 Feb 2020 PSC04 Change of details for Mr Paul Mckenzie as a person with significant control on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Mr Paul Mckenzie on 7 February 2020
07 Feb 2020 PSC04 Change of details for Miss Shirley Ann Jackson as a person with significant control on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from 11 Sennen Road Enfield EN1 2NJ United Kingdom to 152-160 City Road City Road London EC1V 2NX on 7 February 2020
07 Feb 2020 PSC04 Change of details for Mr Paul Mckenzie as a person with significant control on 7 February 2020
07 Feb 2020 CH01 Director's details changed for Miss Shirley Ann Jackson on 7 February 2020
21 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-19
08 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted