- Company Overview for FE2 CONSULTING LIMITED (08869204)
- Filing history for FE2 CONSULTING LIMITED (08869204)
- People for FE2 CONSULTING LIMITED (08869204)
- More for FE2 CONSULTING LIMITED (08869204)
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) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
21 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
25 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
28 Jul 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | AD01 | Registered office address changed from Wentwood House Langstone Business Village Priory Road Newport NP18 2HJ Wales to 6 Westminster Court Barcote Park Nr Buckland Oxfordshire SN7 8PP on 28 January 2015 | |
07 Nov 2014 | AP01 | Appointment of Max Stuart Douglas Munro as a director on 22 September 2014 | |
25 Sep 2014 | MA | Memorandum and Articles of Association | |
25 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2014 | TM01 | Termination of appointment of Graham Stephens as a director | |
30 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-30
|