- Company Overview for FEMINENZA (04707698)
- Filing history for FEMINENZA (04707698)
- People for FEMINENZA (04707698)
- More for FEMINENZA (04707698)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
03 Oct 2019 | AD01 | Registered office address changed from Latimers Shaw Street 6 Worcester WR1 3QQ England to Latimers Como House Como Road Malvern WR14 2th on 3 October 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
27 May 2018 | AD01 | Registered office address changed from Bancrug Buarth Road Aberystwyth SY23 1NB Wales to Latimers Shaw Street 6 Worcester WR1 3QQ on 27 May 2018 | |
27 May 2018 | TM01 | Termination of appointment of Julian Nicholas Turner as a director on 27 May 2018 | |
27 May 2018 | TM01 | Termination of appointment of Eva Sophia Skalla as a director on 27 May 2018 | |
27 May 2018 | TM01 | Termination of appointment of Julie Geeves as a director on 27 May 2018 | |
27 May 2018 | TM01 | Termination of appointment of Joan Franclova as a director on 27 May 2018 | |
27 May 2018 | AP01 | Appointment of Monique Weber-Kester as a director on 27 May 2018 | |
27 May 2018 | AP01 | Appointment of Edith Borst as a director on 27 May 2018 | |
27 May 2018 | AP01 | Appointment of Panagiota Aposkiti as a director on 27 May 2018 | |
27 May 2018 | AP01 | Appointment of Mary Noble as a director on 27 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Linda Moore as a director on 25 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Elizabeth Susan Halford as a director on 25 May 2018 | |
25 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
23 Mar 2018 | TM02 | Termination of appointment of Thelma Bishop as a secretary on 23 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from C/O Linda Moore 10 Common View Letchworth Garden City Hertfordshire SG6 1DA to Bancrug Buarth Road Aberystwyth SY23 1NB on 5 March 2018 | |
28 Dec 2017 | AP01 | Appointment of Mrs Elizabeth Susan Halford as a director on 23 December 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | CC04 | Statement of company's objects | |
29 Sep 2017 | AP01 | Appointment of Mrs Joan Franclova as a director on 1 November 2016 |