- Company Overview for FODOZYB LIMITED (03843051)
- Filing history for FODOZYB LIMITED (03843051)
- People for FODOZYB LIMITED (03843051)
- More for FODOZYB LIMITED (03843051)
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) |
---|---|---|---|
23 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2012 | DS01 | Application to strike the company off the register | |
04 Oct 2012 | AR01 |
Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
|
|
08 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
20 Jul 2011 | AD01 | Registered office address changed from 1 Ingham Road Sutton Norwich NR12 9SD United Kingdom on 20 July 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for Ian Michael Moore on 16 September 2010 | |
09 Jul 2010 | AD01 | Registered office address changed from Golden Sand, Seaview Crescent Ostend Road Walcott Norwich NR12 0NL on 9 July 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2009 | 363a | Return made up to 16/09/09; full list of members | |
25 Sep 2009 | 288c | Secretary's Change of Particulars / herbert robertson / 25/09/2009 / HouseName/Number was: 45, now: 84; Street was: daly gardens, now: bluebell gardens; Area was: high valleyfield, now: cardenden; Post Town was: dunfermline, now: lochgelly; Post Code was: KY12 8EH, now: KY5 0DS | |
24 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
29 Sep 2008 | 363a | Return made up to 16/09/08; full list of members | |
12 Jun 2008 | 288c | Secretary's Change of Particulars / herbert robertson / 17/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 45; Street was: 2 morlich gardens, now: daly gardens; Area was: broughty ferry, now: high valleyfield; Post Town was: dundee, now: dunfermline; Region was: , now: fife; Post Code was: DD5 3JA, now: KY12 8EH; Country was: , now: un | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
03 Jan 2008 | 288c | Director's particulars changed | |
03 Jan 2008 | 287 | Registered office changed on 03/01/08 from: 24 downsland park great moulton norwich NR15 2DR | |
03 Oct 2007 | 363a | Return made up to 16/09/07; full list of members | |
28 Jun 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
06 Oct 2006 | 363a | Return made up to 16/09/06; full list of members | |
14 Jun 2006 | AA | Total exemption small company accounts made up to 30 September 2005 |