Advanced company searchLink opens in new window

FIDZ FOODS LIMITED

Company number 11255981

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)
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
  • GBP 22