Advanced company searchLink opens in new window

FEMY LIMITED

Company number 08347611

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2021 SOAS(A) Voluntary strike-off action has been suspended
13 Jul 2021 DS01 Application to strike the company off the register
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2020 AAMD Amended total exemption full accounts made up to 31 January 2019
23 Mar 2020 AA Total exemption full accounts made up to 31 January 2019
14 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
07 Jan 2020 DS02 Withdraw the company strike off application
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
06 Feb 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
22 Jan 2019 AD01 Registered office address changed from 29, Dressington Avenue London SE4 1JH England to 193 Camford Way Luton Beds LU3 3AN on 22 January 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 January 2017
07 Feb 2017 CS01 Confirmation statement made on 22 November 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Aug 2016 AD01 Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to 29, Dressington Avenue London SE4 1JH on 1 August 2016
04 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
06 Mar 2015 TM02 Termination of appointment of Adler Limited as a secretary on 6 March 2015
06 Mar 2015 AD01 Registered office address changed from Unit 2 Popin Business Centre Southway Wembley Middlesex HA9 0HB to Office 311 Winston House 2 Dollis Park London N3 1HF on 6 March 2015
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000