- Company Overview for FOS GLOBAL LIMITED (08384386)
- Filing history for FOS GLOBAL LIMITED (08384386)
- People for FOS GLOBAL LIMITED (08384386)
- More for FOS GLOBAL LIMITED (08384386)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 27 February 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
23 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
06 Mar 2015 | AD01 | Registered office address changed from Big Hand Suite Unit E & F Glenfield Business Park Blackburn BB1 5PF to 7 Shadwell Park Court Leeds LS17 8TS on 6 March 2015 | |
10 Dec 2014 | TM01 | Termination of appointment of Andrew Richard James Foster as a director on 6 May 2014 | |
05 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 May 2014 | AP01 | Appointment of Mrs Jasbinder Kaur Parekh as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
01 Feb 2013 | NEWINC | Incorporation |