JOURNEY 2 FOSTER LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 Application to strike the company off the register

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with updates

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

14/12/2314 December 2023 Registered office address changed from 4 Vicarage Road Edgbaston Birmingham B15 3ES England to Unit 4 106 High Street Harborne Birmingham B17 9NJ on 2023-12-14

View Document

14/11/2314 November 2023 Cessation of Carter Brown - the Expert Service Limited as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Notification of Antser Holdings Limited as a person with significant control on 2023-11-14

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

20/01/2320 January 2023 Change of details for Carter Brown - the Expert Service Limited as a person with significant control on 2019-02-05

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 DIRECTOR APPOINTED AYYAB COCKBURN

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/11/2030 November 2020 PREVEXT FROM 31/12/2019 TO 31/03/2020

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083618110001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 5 DEANSWAY WORCESTER WR1 2JG ENGLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CESSATION OF CORE ASSETS GROUP LIMITED AS A PSC

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARTER BROWN - THE EXPERT SERVICE LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 10/12/2018

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM ABBERLEY VIEW SAXON BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AD

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES STUART COCKBURN / 21/03/2017

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROSVENOR

View Document

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/03/147 March 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

15/01/1315 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