FOMCHEPFIER LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Registered office address changed from Stable Office Swiss Cottage, 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 4 11-15 Coventry Road Market Harborough LE16 9BX on 2024-07-19

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-04-05

View Document

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

View Accounts

23/02/2423 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

04/01/244 January 2024 Registered office address changed from 66 Leaside Lodge Village Close Hoddesdon EN11 0GQ to Stable Office Swiss Cottage, 28 Willows Road Walsall WS1 2DR on 2024-01-04

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/03/237 March 2023 Micro company accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Cessation of Ruzena Rostasova as a person with significant control on 2021-11-04

View Document

19/11/2119 November 2021 Notification of Jay Ann Camille Pamintuan as a person with significant control on 2021-11-04

View Document

19/11/2119 November 2021 Termination of appointment of Ruzena Rostasova as a director on 2021-11-04

View Document

18/11/2118 November 2021 Appointment of Ms Jay Ann Camille Pamintuan as a director on 2021-11-04

View Document

04/11/214 November 2021 Registered office address changed from 21 Fenton Street Smethwick B66 1HR England to 66 Leaside Lodge Village Close Hoddesdon EN11 0GQ on 2021-11-04

View Document

08/10/218 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