- Company Overview for FIDZ FOODS LIMITED (11255981)
- Filing history for FIDZ FOODS LIMITED (11255981)
- People for FIDZ FOODS LIMITED (11255981)
- Charges for FIDZ FOODS LIMITED (11255981)
- More for FIDZ FOODS LIMITED (11255981)
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) |
---|---|---|---|
06 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2023 | DS01 | Application to strike the company off the register | |
22 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
11 Jan 2021 | AD01 | Registered office address changed from 21 Scawfell Crescent Seascale CA20 1LG England to 49 Coniston Avenue Seascale CA20 1LN on 11 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Gareth Wayne Parr on 5 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mrs Alison Mary Parr on 5 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mr Gareth Wayne Parr as a person with significant control on 5 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mrs Alison Mary Parr as a person with significant control on 5 January 2021 | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
15 Oct 2019 | MR01 | Registration of charge 112559810001, created on 9 October 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 78 Santon Way Seascale CA20 1NF United Kingdom to 21 Scawfell Crescent Seascale CA20 1LG on 13 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Gareth Wayne Parr on 10 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mrs Alison Mary Parr on 10 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mr Gareth Wayne Parr as a person with significant control on 10 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for Mrs Alison Mary Parr as a person with significant control on 10 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
31 May 2018 | AD01 | Registered office address changed from Oxford Chambers New Oxford Street Workington CA14 2LR United Kingdom to 78 Santon Way Seascale CA20 1NF on 31 May 2018 | |
15 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-15
|