FODDER MONGERS HAMPSHIRE LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083620590001

View Document

06/10/186 October 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/183 September 2018 APPLICATION FOR STRIKING-OFF

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HOLMES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS KIM HOLMES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR KAYLEY GILL-MARTIN

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLMES

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR KIM HOLMES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLEY HOLMES / 04/05/2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
205 MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYLEY JANE GILL-MARTIN / 04/05/2015

View Document

20/03/1520 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MISS KAYLEY HOLMES

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM
3 BARRATT INDUSTRIAL PARK
WHITTLE AVENUE
FAREHAM
HAMPSHIRE
PO15 5SL

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
FIRST FLOOR 2 WOODBERRY GROVE
NORTH FINCHLEY
LONDON
N12 0DR
ENGLAND

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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