- Company Overview for FEEGENNY LIMITED (06967331)
- Filing history for FEEGENNY LIMITED (06967331)
- People for FEEGENNY LIMITED (06967331)
- More for FEEGENNY LIMITED (06967331)
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) |
---|---|---|---|
12 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2024 | AA | Total exemption full accounts made up to 5 July 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
04 Jul 2023 | AA | Total exemption full accounts made up to 5 July 2022 | |
04 Apr 2023 | AD01 | Registered office address changed from Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT England to 132-134 Great Ancoats Street Manchester M4 6DE on 4 April 2023 | |
28 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 5 July 2021 | |
03 Aug 2021 | AA | Total exemption full accounts made up to 5 July 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
30 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 5 July 2019 | |
02 Apr 2020 | AA01 | Previous accounting period shortened from 6 July 2019 to 5 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
05 Jun 2019 | AA | Total exemption full accounts made up to 6 July 2018 | |
20 Mar 2019 | AA01 | Previous accounting period shortened from 7 July 2018 to 6 July 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
03 Sep 2018 | PSC04 | Change of details for Mrs Janet Ruth Whittle as a person with significant control on 22 August 2018 | |
03 Sep 2018 | CH03 | Secretary's details changed for Mr Terry Whittle on 22 August 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mrs Janet Ruth Whittle on 22 August 2018 | |
03 Sep 2018 | AD01 | Registered office address changed from Towers Business Park Adamson House Wilmslow Road Manchester Lancashire M20 2YY England to Bury Business Lodge Europa House Barcroft Street Bury Lancashire BL9 5BT on 3 September 2018 | |
22 Aug 2018 | AA | Total exemption full accounts made up to 7 July 2017 | |
20 Jun 2018 | CERTNM |
Company name changed terry whittle LIMITED\certificate issued on 20/06/18
|
|
11 Apr 2018 | AA01 | Previous accounting period shortened from 15 July 2017 to 7 July 2017 |