FOANDWEND LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Registered office address changed from Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-08-28

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Confirmation statement made on 2022-10-11 with updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-05

View Document

18/01/2218 January 2022 Registered office address changed from 109 Willerby Road Hull HU5 5DZ to Suite 3a Willow House Kingswood Business Park Holyhead Road Wolverhampton WV7 3AU on 2022-01-18

View Document

21/11/2121 November 2021 Termination of appointment of Daniel Harris as a director on 2021-11-09

View Document

21/11/2121 November 2021 Appointment of Mrs Maria Rita Santiago as a director on 2021-11-09

View Document

21/11/2121 November 2021 Termination of appointment of Maria Rita Santiago as a director on 2021-11-09

View Document

19/11/2119 November 2021 Appointment of Mrs Maria Rita Santiago as a director on 2021-11-09

View Document

16/11/2116 November 2021 Cessation of Daniel Harris as a person with significant control on 2021-11-09

View Document

15/11/2115 November 2021 Notification of Maria Rita Santiago as a person with significant control on 2021-11-09

View Document

04/11/214 November 2021 Registered office address changed from 72 Plymouthwood Road Cardiff CF5 4DE Wales to 109 Willerby Road Hull HU5 5DZ on 2021-11-04

View Document

12/10/2112 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company