Advanced company searchLink opens in new window

FELIX DEVELOPMENT LIMITED

Company number 09950983

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 AD01 Registered office address changed from 4 Prince's Court Dorset Ferndown BH22 9JG to 4 Prince's Court Prince's Road Ferndown Dorset BH22 9JG on 19 November 2020
26 Oct 2020 AD01 Registered office address changed from Ealing House 33 Hanger Lane London W5 3HJ England to 4 Victoria Gardens Dorset Ferndown BH22 9JQ on 26 October 2020
23 Oct 2020 AP01 Appointment of Mrs Ourania-Despina Zoureli Soutos as a director on 5 October 2020
23 Oct 2020 TM01 Termination of appointment of Maria Saveriadou as a director on 5 October 2020
23 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
07 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
08 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Jul 2018 AP01 Appointment of Mrs Maria Saveriadou as a director on 18 May 2018
10 Jul 2018 TM01 Termination of appointment of Meridien Directors Limited as a director on 18 May 2018
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
26 Apr 2018 AD01 Registered office address changed from 189 Piccadilly St. James London W1J 9ES United Kingdom to Ealing House 33 Hanger Lane London W5 3HJ on 26 April 2018
25 Apr 2018 AP02 Appointment of Meridien Directors Limited as a director on 13 January 2018
25 Apr 2018 TM01 Termination of appointment of Lazaros Ioannou as a director on 13 January 2018
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-14
  • GBP 1,000