Advanced company searchLink opens in new window

FE CONSULTANCY & MANAGEMENT LIMITED

Company number 08774101

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)
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
  • GBP 4
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted