Advanced company searchLink opens in new window

FELSTAMP LIMITED

Company number 05424043

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2019 DS01 Application to strike the company off the register
20 May 2019 AA Micro company accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
14 Mar 2019 TM01 Termination of appointment of Grosvenor Administration Limited as a director on 12 March 2019
14 Mar 2019 TM01 Termination of appointment of Michael Thomas Gordon as a director on 12 March 2019
14 Mar 2019 AP01 Appointment of Mr. Robert Bernard Brady as a director on 12 March 2019
02 Oct 2018 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
28 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
04 May 2017 AA Micro company accounts made up to 30 April 2017
08 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
29 Mar 2016 AD02 Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
20 Jan 2016 AD03 Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
20 Jan 2016 AD02 Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015 CH02 Director's details changed for Grosvenor Administration Limited on 4 December 2015
22 Dec 2015 CH04 Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
04 Dec 2015 AD01 Registered office address changed from 6th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015
11 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
11 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014