- Company Overview for FICTION FOUNDRY LTD (08348141)
- Filing history for FICTION FOUNDRY LTD (08348141)
- People for FICTION FOUNDRY LTD (08348141)
- More for FICTION FOUNDRY LTD (08348141)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2019 | DS01 | Application to strike the company off the register | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
22 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
24 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
19 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Feb 2016 | CH01 | Director's details changed for Mr Benjamin Mark Keene on 1 January 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mr Philip David Blake on 1 January 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 58 Cromwell Close Berkeley Glos GL13 9GA to Canal Side Old Stafford Road Cross Green Wolverhampton WV10 7PP on 18 February 2016 | |
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2015 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
13 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Mr Philip David Blake on 7 January 2014 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2014 | AD01 | Registered office address changed from Peak View 67 Oak Drive Dursley Gloucestershire GL11 4DX United Kingdom to 58 Cromwell Close Berkeley Glos GL13 9GA on 17 July 2014 | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2013 | NEWINC |
Incorporation
Statement of capital on 2013-01-07
|