FODDER LTD.

305 Upland Road, London, SE22 0DL, United Kingdom
StatusDISSOLVED
Company No.10766687
CategoryPrivate Limited Company
Incorporated11 May 2017
Age7 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 20 days

SUMMARY

FODDER LTD. is an dissolved private limited company with number 10766687. It was incorporated 7 years, 1 month, 16 days ago, on 11 May 2017 and it was dissolved 1 year, 3 months, 20 days ago, on 07 March 2023. The company address is 305 Upland Road, London, SE22 0DL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Louise Stapley

Cessation date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Stapley

Termination date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-05

Old address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom

New address: 305 Upland Road London SE22 0DL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Harle

Appointment date: 2018-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 11 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Downey

Termination date: 2018-06-11

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2017

Action Date: 06 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-06

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Downey

Appointment date: 2017-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: 305 Upland Road London SE22 0DL United Kingdom

New address: Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD

Documents

View document PDF

Incorporation company

Date: 11 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLURI CONSULTING LTD

22 GOTLAND AVENUE,MILTON KEYNES,MK8 1ED

Number:11469722
Status:ACTIVE
Category:Private Limited Company

FIRMUS HEAT LIMITED

107 HINDES ROAD,HARROW,HA1 1RU

Number:07555459
Status:ACTIVE
Category:Private Limited Company

JAMES GIBB PROPERTY MANAGEMENT LIMITED

32 CHARLOTTE SQUARE,EDINBURGH,EH2 4ET

Number:SC299465
Status:ACTIVE
Category:Private Limited Company

JARIYAN GROUP LIMITED

19 ROUND GROVE,CROYDON,CR0 7PP

Number:10209928
Status:ACTIVE
Category:Private Limited Company

JBV SERVICES LTD

40 CHALLIS ROAD,BRENTFORD,TW8 9PR

Number:11582126
Status:ACTIVE
Category:Private Limited Company

SAPRANOS (WOOLWICH) LIMITED

116 HYTHE AVENUE,BEXLEYHEATH,DA7 5NJ

Number:10614596
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