- Company Overview for FEEDPACK LIMITED (08402822)
- Filing history for FEEDPACK LIMITED (08402822)
- People for FEEDPACK LIMITED (08402822)
- More for FEEDPACK LIMITED (08402822)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2019 | DS01 | Application to strike the company off the register | |
28 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
29 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
26 Jan 2017 | AD01 | Registered office address changed from 7th Floor 33 Cavendish Square London W1G 0PW England to Top Floor Flat, 9 Arundel Gardens London W11 2LN on 26 January 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Dec 2015 | AD01 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 7th Floor 33 Cavendish Square London W1G 0PW on 10 December 2015 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Mr David Andrew Reid on 1 January 2014 | |
12 Jun 2014 | CH01 | Director's details changed for Matthew James Linnecar on 1 January 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from Macilvin Moore Reveres Llp 7 St. Johns Road Harrow HA1 2EY England on 12 June 2014 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|
|
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 15 February 2013
|
|
25 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 March 2013
|