Advanced company searchLink opens in new window

FELIX DESIGN LIMITED

Company number 05404205

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)
08 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
19 May 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
19 May 2022 TM01 Termination of appointment of Damon Kirby as a director on 19 January 2022
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
23 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
02 Mar 2016 TM01 Termination of appointment of Colin Nation as a director on 31 January 2016
25 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
02 Apr 2014 CH01 Director's details changed for Colin Nation on 20 March 2014
02 Apr 2014 CH01 Director's details changed for Damon Kirby on 21 March 2014