Advanced company searchLink opens in new window

FELIGRACE LIMITED

Company number 07077170

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)
15 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 50,000
23 Sep 2015 TM02 Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012
23 Sep 2015 TM01 Termination of appointment of Iyobosa Cynthia Omoregie as a director on 15 January 2012
23 Sep 2015 TM02 Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,000
14 Oct 2014 AD01 Registered office address changed from , 33 River Road, Barking, Essex, IG11 0DA to 33 River Road Unit 11 River Road Business Park River Road Business Park River Road Barking Essex IG11 0EA on 14 October 2014
20 Mar 2014 AA Total exemption full accounts made up to 30 November 2013
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 50,000
11 Oct 2013 AD01 Registered office address changed from , 33 River Road, Unit 11 River Road Business Park, Barking, Essex, IG11 0DA, England on 11 October 2013
11 Oct 2013 AD01 Registered office address changed from , Trocoll House Wakering Road, Barking, Barking, Essex, IG11 8PD, England on 11 October 2013
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
03 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
14 Aug 2012 AD01 Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG1 8PD, England on 14 August 2012
16 Feb 2012 AD01 Registered office address changed from , 64a Longbridge Road, Barking, Essex, IG11 8SF, England on 16 February 2012
15 Feb 2012 AP01 Appointment of Mrs Iyobosa Cynthia Omoregie as a director
31 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
29 Apr 2011 AD01 Registered office address changed from , 38 Parker Street, London, E16 2DJ on 29 April 2011
25 Jan 2011 AA Total exemption full accounts made up to 30 November 2010
29 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted