Advanced company searchLink opens in new window

FODOZYB LIMITED

Company number 03843051

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)
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
  • GBP 1
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