Advanced company searchLink opens in new window

FEELIN HUNGRY LIMITED

Company number 08416587

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 4 December 2017
30 Dec 2016 AD01 Registered office address changed from 3 Hornbeam Road Hayes Middlesex UB4 9ED England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 30 December 2016
23 Dec 2016 4.20 Statement of affairs with form 4.19
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-05
29 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
29 Feb 2016 AD01 Registered office address changed from 73 Cricklewood Broadway Cricklewood Broadway London NW2 3JR to 3 Hornbeam Road Hayes Middlesex UB4 9ED on 29 February 2016
21 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-01
  • GBP 10
01 Feb 2015 TM01 Termination of appointment of Sajid Yasser Eltayeb as a director on 1 February 2015
01 Feb 2015 TM01 Termination of appointment of Mohaned Awad Abbas as a director on 1 February 2015
01 Feb 2015 AD01 Registered office address changed from 19 Bletchmore Close Harlington Hayes Middlesex UB3 5EX to 73 Cricklewood Broadway Cricklewood Broadway London NW2 3JR on 1 February 2015
21 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
22 Sep 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
  • GBP 10
28 Jun 2013 AP01 Appointment of Mr Mohaned Awad Abbas as a director
28 Jun 2013 AP01 Appointment of Miss Iris Awad Abbas as a director
28 Jun 2013 CH01 Director's details changed for Mr Sajid Yasser Eltayeb on 28 June 2013
25 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted