- Company Overview for FOGNANCE LIMITED (04986341)
- Filing history for FOGNANCE LIMITED (04986341)
- People for FOGNANCE LIMITED (04986341)
- More for FOGNANCE LIMITED (04986341)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2020 | TM01 | Termination of appointment of Grosvenor Administration Limited as a director on 9 October 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Robert Bernard Brady as a director on 9 October 2020 | |
09 Oct 2020 | TM02 | Termination of appointment of Grosvenor Secretaries Limited as a secretary on 9 October 2020 | |
06 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Mar 2020 | CH02 | Director's details changed for Grosvenor Administration Limited on 31 January 2020 | |
05 Mar 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 31 January 2020 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
23 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Mar 2019 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 12 March 2019 | |
14 Mar 2019 | AP01 | Appointment of Mr Robert Bernard Brady as a director on 12 March 2019 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
13 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
02 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | AD02 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL | |
14 Jan 2016 | AD03 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG | |
06 Jan 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
22 Dec 2015 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015 | |
22 Dec 2015 | CH02 | Director's details changed for Grosvenor Administration Limited on 4 December 2015 |