- Company Overview for FENGATE PRESTIGE LTD (09225621)
- Filing history for FENGATE PRESTIGE LTD (09225621)
- People for FENGATE PRESTIGE LTD (09225621)
- More for FENGATE PRESTIGE LTD (09225621)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 December 2022 | |
16 Dec 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 December 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 December 2022 | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2022 | DS01 | Application to strike the company off the register | |
14 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2022 | AD01 | Registered office address changed from 83 Axwell Terrace Newcastle upon Tyne NE16 3JS United Kingdom to 191 Washington Street Bradford BD8 9QP on 28 July 2022 | |
28 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 January 2022 | |
28 Jul 2022 | PSC07 | Cessation of Sarah Maughan as a person with significant control on 24 January 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 January 2022 | |
28 Jul 2022 | TM01 | Termination of appointment of Sarah Maughan as a director on 24 January 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
11 Aug 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
18 Sep 2020 | AD01 | Registered office address changed from 44 Becket Road Sheffield S8 7HE United Kingdom to 83 Axwell Terrace Newcastle upon Tyne NE16 3JS on 18 September 2020 | |
17 Sep 2020 | PSC01 | Notification of Sarah Maughan as a person with significant control on 1 September 2020 | |
17 Sep 2020 | PSC07 | Cessation of Vaughan Richardson as a person with significant control on 1 September 2020 | |
17 Sep 2020 | AP01 | Appointment of Miss Sarah Maughan as a director on 1 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Vaughan Richardson as a director on 1 September 2020 | |
20 May 2020 | AA | Micro company accounts made up to 30 September 2019 |