Advanced company searchLink opens in new window

FOSSTECH LIMITED

Company number 08820101

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)
17 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 3 August 2023
15 Aug 2022 AD01 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Satago Cottage 360a Brighton Road Croydon Croydon CR2 6AL on 15 August 2022
15 Aug 2022 LIQ01 Declaration of solvency
15 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-04
15 Aug 2022 600 Appointment of a voluntary liquidator
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
26 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
12 Feb 2021 PSC04 Change of details for Ms Jane Elizabeth Linney as a person with significant control on 20 December 2020
12 Feb 2021 PSC04 Change of details for Ms Jane Elizabeth Linney as a person with significant control on 19 December 2020
10 Feb 2021 CS01 Confirmation statement made on 19 December 2020 with updates
10 Feb 2021 PSC04 Change of details for Ms Jane Elizabeth Linney as a person with significant control on 2 January 2021
10 Feb 2021 CH01 Director's details changed for Ms Jane Elizabeth Linney on 2 January 2021
05 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with updates
22 May 2019 TM01 Termination of appointment of Craig Jason Leyland as a director on 17 May 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
18 Jan 2018 AP01 Appointment of Mr Craig Jason Leyland as a director on 16 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
22 Nov 2017 AD01 Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 22 November 2017
15 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-03