Advanced company searchLink opens in new window

FOG INVESTMENTS LIMITED

Company number 03965522

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
16 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
18 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
19 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
04 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
26 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
25 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
28 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
10 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
21 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
02 Jun 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 Jan 2011 AD01 Registered office address changed from Leach & Co 30 Saint George Street London W1S 2FH on 6 January 2011
24 Jun 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Sally Amanda Cook on 1 February 2010
24 Jun 2010 CH03 Secretary's details changed for Mr Michael Geoffrey Leach on 1 February 2010
15 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009