- Company Overview for FE CONSULTANCY & MANAGEMENT LIMITED (08774101)
- Filing history for FE CONSULTANCY & MANAGEMENT LIMITED (08774101)
- People for FE CONSULTANCY & MANAGEMENT LIMITED (08774101)
- More for FE CONSULTANCY & MANAGEMENT LIMITED (08774101)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
13 Nov 2017 | PSC01 | Notification of Michael Joseph Hughes as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC01 | Notification of Linda Rosemary Hughes as a person with significant control on 6 April 2016 | |
13 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2017 | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 July 2015
|
|
27 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 23 July 2015
|
|
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2014 | AA01 | Current accounting period extended from 30 November 2014 to 31 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
23 Jan 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 January 2014 | |
13 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-13
|