Advanced company searchLink opens in new window

D G FODEN LIMITED

Company number 08534297

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2023 DS01 Application to strike the company off the register
06 Dec 2022 AA Micro company accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
29 Apr 2022 PSC04 Change of details for Mr David George Foden as a person with significant control on 1 January 2022
28 Apr 2022 CH01 Director's details changed for David George Foden on 1 January 2022
28 Apr 2022 PSC04 Change of details for Mr David George Foden as a person with significant control on 1 January 2022
14 Jan 2022 AD01 Registered office address changed from 1 Connaught House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to Dolydd Prysor Cwm Prysor Trawsfynedd Blaenau Ffestiniog LL41 4TR on 14 January 2022
02 Dec 2021 AA Micro company accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
10 May 2019 TM01 Termination of appointment of Emma May Louise Wilde as a director on 1 May 2019
10 May 2019 AD01 Registered office address changed from 39-41 Church Street Oswestry Shropshire SY11 2SZ to 1 Connaught House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB on 10 May 2019
16 Oct 2018 AA Micro company accounts made up to 31 May 2018
25 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
23 Apr 2018 SH02 Sub-division of shares on 5 April 2018
23 Apr 2018 SH10 Particulars of variation of rights attached to shares
23 Apr 2018 SH08 Change of share class name or designation
18 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divide shares 05/04/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2017 AA Micro company accounts made up to 31 May 2017
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates