Advanced company searchLink opens in new window

FEMINENZA

Company number 04707698

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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