- Company Overview for FEMY LIMITED (08347611)
- Filing history for FEMY LIMITED (08347611)
- People for FEMY LIMITED (08347611)
- More for FEMY LIMITED (08347611)
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
|
|
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
|