FOUNDIMEPLE LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

30/04/2430 April 2024 Previous accounting period extended from 2023-11-30 to 2024-04-05

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-11-30

View Document

22/02/2322 February 2023 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 2023-02-22

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Confirmation statement made on 2022-11-09 with updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/11/2217 November 2022 Registered office address changed from 16 Mill Lane, Merlins Bridge Haverfordwest SA61 1XB United Kingdom to Office 9 Chenevare Mews, High Street Kinver DY7 6HF on 2022-11-17

View Document

23/12/2123 December 2021 Cessation of Amanda Pheaton as a person with significant control on 2021-11-17

View Document

21/12/2121 December 2021 Notification of Jose De Castro as a person with significant control on 2021-11-17

View Document

09/12/219 December 2021 Termination of appointment of Amanda Pheaton as a director on 2021-11-17

View Document

09/12/219 December 2021 Appointment of Mr Jose De Castro as a director on 2021-11-17

View Document

06/12/216 December 2021 Registered office address changed from 1 Soar Close Hilton Derby DE65 5LD England to 87 Narrowleaf Drive Ringwood BH24 3FR on 2021-12-06

View Document

10/11/2110 November 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