FOOJIT LIMITED
Company Documents
Date | Description |
---|---|
15/06/2415 June 2024 | Final Gazette dissolved following liquidation |
15/06/2415 June 2024 | Final Gazette dissolved following liquidation |
15/03/2415 March 2024 | Return of final meeting in a creditors' voluntary winding up |
03/04/233 April 2023 | Liquidators' statement of receipts and payments to 2023-01-30 |
08/02/238 February 2023 | Registered office address changed from C/O Leonard Curtis, 6th Floor, Walker House Exchange Flags Liverpool L2 3YL to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2023-02-08 |
18/02/2218 February 2022 | Notice to Registrar of Companies of Notice of disclaimer |
09/02/229 February 2022 | Statement of affairs |
09/02/229 February 2022 | Appointment of a voluntary liquidator |
09/02/229 February 2022 | Registered office address changed from Unit 76 Speke Hall Industrial Estate Spindus Road Liverpool L24 1YA England to C/O Leonard Curtis, 6th Floor, Walker House Exchange Flags Liverpool L2 3YL on 2022-02-09 |
08/02/228 February 2022 | Resolutions |
08/02/228 February 2022 | Resolutions |
24/11/2124 November 2021 | Termination of appointment of Timothy Molloy as a director on 2021-11-24 |
09/11/219 November 2021 | Termination of appointment of Stephen Keith Walker as a director on 2021-11-08 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/10/2010 October 2020 | REGISTERED OFFICE CHANGED ON 10/10/2020 FROM UNIT 3 SUNSET BUSINESS CENTRE WATERLOO ROAD WIDNES CHESHIRE WA8 0QR |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES |
07/12/187 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/11/1818 November 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD AVISON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1711 March 2017 | DISS40 (DISS40(SOAD)) |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
07/03/177 March 2017 | FIRST GAZETTE |
16/02/1616 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/10/1512 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
19/02/1519 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR DAVID JOHN PEEL |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR GRAHAM HAYES |
04/12/144 December 2014 | ADOPT ARTICLES 18/11/2014 |
04/12/144 December 2014 | 18/11/14 STATEMENT OF CAPITAL GBP 2070 |
04/12/144 December 2014 | DIRECTOR APPOINTED TIM MOLLOY |
24/04/1424 April 2014 | COMPANY NAME CHANGED FOOJIT PROJECTS LIMITED CERTIFICATE ISSUED ON 24/04/14 |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 7 HUYTON AVENUE ST. HELENS MERSEYSIDE WA10 6LU UNITED KINGDOM |
22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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