FOSSTECH LIMITED

Satago Cottage Satago Cottage, Croydon, CR2 6AL, Croydon
StatusDISSOLVED
Company No.08820101
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution17 Apr 2024
Years2 months, 24 days

SUMMARY

FOSSTECH LIMITED is an dissolved private limited company with number 08820101. It was incorporated 10 years, 6 months, 23 days ago, on 19 December 2013 and it was dissolved 2 months, 24 days ago, on 17 April 2024. The company address is Satago Cottage Satago Cottage, Croydon, CR2 6AL, Croydon.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2023

Action Date: 03 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-15

Old address: 1 Parkshot Richmond Surrey TW9 2rd England

New address: Satago Cottage 360a Brighton Road Croydon Croydon CR2 6AL

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 15 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 20 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-20

Psc name: Ms Jane Elizabeth Linney

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2021

Action Date: 19 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-19

Psc name: Ms Jane Elizabeth Linney

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 02 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-02

Psc name: Ms Jane Elizabeth Linney

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-02

Officer name: Ms Jane Elizabeth Linney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Jason Leyland

Termination date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Jason Leyland

Appointment date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: 22 the Quadrant Richmond Surrey TW9 1BP

New address: 1 Parkshot Richmond Surrey TW9 2rd

Documents

View document PDF

Resolution

Date: 15 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 15 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 07 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARBOREZ LTD

15 MANOR DRIVE,LINCOLN,LN2 2QG

Number:11947823
Status:ACTIVE
Category:Private Limited Company

CRAIGMILE JOINERY SERVICES LTD.

15 MITHER TAP,INVERURIE,AB51 4LT

Number:SC381645
Status:ACTIVE
Category:Private Limited Company

ENFORCEMENT FOR YOU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11831627
Status:ACTIVE
Category:Private Limited Company

FEED ME PRIMAL LIMITED

SATAGO COTTAGE,CROYDON,CR2 6AL

Number:10048247
Status:LIQUIDATION
Category:Private Limited Company

GADGET'S BOILER AND BUILDING LTD

20 DORNOCH HOUSE,LONDON,E3 5HS

Number:11968528
Status:ACTIVE
Category:Private Limited Company

JONATHAN HUMBERT LTD

THE MILL PURY HILL BUSINESS PARK,TOWCESTER,NN12 7LS

Number:10636241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source