Advanced company searchLink opens in new window

FOGGYEYE LIMITED

Company number 05427819

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)
30 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 AA Micro company accounts made up to 31 October 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
13 Mar 2020 AA Micro company accounts made up to 31 October 2019
13 Jan 2020 PSC04 Change of details for Mr Chijioke Obioha Nwankwo as a person with significant control on 13 January 2020
13 Jan 2020 CH01 Director's details changed for Mr Chijioke Obioha Nwankwo on 13 January 2020
24 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
29 Jan 2019 AA Micro company accounts made up to 31 October 2018
18 Apr 2018 PSC01 Notification of Anna Nwankwo as a person with significant control on 6 April 2016
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
18 Apr 2018 PSC01 Notification of Chijioke Obioha Nwankwo as a person with significant control on 6 April 2016
18 Apr 2018 CH03 Secretary's details changed for Anna Nwankwo on 18 April 2018
18 Apr 2018 CH01 Director's details changed for Mr Chijioke Obioha Nwankwo on 18 April 2018
30 Jan 2018 AA Micro company accounts made up to 31 October 2017
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 102
16 Jun 2015 CH01 Director's details changed for Chijioke Obioha Nwankwo on 16 June 2015
26 May 2015 AD01 Registered office address changed from 58 Woodside Lane London N12 8RG to 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 26 May 2015
26 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2