FETA LTD T/A PING BUSINESS SOLUTIONS LTD
Company number 09087685
- Company Overview for FETA LTD T/A PING BUSINESS SOLUTIONS LTD (09087685)
- Filing history for FETA LTD T/A PING BUSINESS SOLUTIONS LTD (09087685)
- People for FETA LTD T/A PING BUSINESS SOLUTIONS LTD (09087685)
- More for FETA LTD T/A PING BUSINESS SOLUTIONS LTD (09087685)
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) |
---|---|---|---|
16 Dec 2024 | PSC01 | Notification of Michelle Bracher as a person with significant control on 17 November 2024 | |
16 Dec 2024 | PSC04 | Change of details for Mr Mr Stephen Graham Southgate as a person with significant control on 17 November 2024 | |
16 Dec 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
15 Aug 2024 | AD01 | Registered office address changed from Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom to 29 Byron Road Harrow HA1 1JR on 15 August 2024 | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
14 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2024 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 1 September 2023
|
|
12 Feb 2024 | SH03 | Purchase of own shares. | |
07 Feb 2024 | SH02 | Sub-division of shares on 1 September 2023 | |
29 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with no updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
18 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Nov 2021 | PSC07 | Cessation of Kate Saffman as a person with significant control on 17 November 2021 | |
24 Nov 2021 | PSC01 | Notification of Mr Stephen Graham Southgate as a person with significant control on 17 November 2021 | |
24 Nov 2021 | PSC07 | Cessation of Robert Francis Saffman as a person with significant control on 17 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
17 Nov 2021 | TM01 | Termination of appointment of Robert Francis Saffman as a director on 28 September 2021 | |
17 Nov 2021 | AP01 | Appointment of Mr Mr Stephen Graham Southgate as a director on 28 September 2021 | |
17 Nov 2021 | AD01 | Registered office address changed from 106 Billy Lows Lane Billy Lows Lane Potters Bar EN6 1XL England to Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 17 November 2021 | |
17 Nov 2021 | AA01 | Previous accounting period extended from 30 June 2021 to 30 September 2021 | |
05 Sep 2021 | AD01 | Registered office address changed from Rivermead Wharf Lane Bourne End SL8 5RU to 106 Billy Lows Lane Billy Lows Lane Potters Bar EN6 1XL on 5 September 2021 |