Advanced company searchLink opens in new window

FENGATE PRESTIGE LTD

Company number 09225621

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)
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