- Company Overview for FENG SHUI SOCIETY LIMITED (10904559)
- Filing history for FENG SHUI SOCIETY LIMITED (10904559)
- People for FENG SHUI SOCIETY LIMITED (10904559)
- More for FENG SHUI SOCIETY LIMITED (10904559)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2021 | TM02 | Termination of appointment of Genevieve Catherine Carle as a secretary on 24 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Narinder Chopra as a director on 13 August 2021 | |
12 Aug 2021 | AP01 | Appointment of Mr Narinder Chopra as a director on 10 August 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 252 Goodwood Avenue Goodwood Avenue Hornchurch RM12 6DH England to 33 Bradgate Croft Chesterfield S41 0XZ on 12 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Jackie Anne Tyrrell as a director on 10 August 2021 | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
14 Apr 2021 | TM01 | Termination of appointment of Simon G Brown as a director on 1 April 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
21 Jul 2020 | AP03 | Appointment of Mrs Genevieve Catherine Carle as a secretary on 20 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Mrs Jackie Anne Tyrrell as a director on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Elizabeth Armitage Wells as a director on 19 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Christine Elizabeth Parker as a director on 19 July 2020 | |
20 Jul 2020 | TM02 | Termination of appointment of Christine Parker as a secretary on 19 July 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 15 Coleridge Road London N8 8EH United Kingdom to 252 Goodwood Avenue Goodwood Avenue Hornchurch RM12 6DH on 20 July 2020 | |
17 Dec 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
16 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
19 Oct 2017 | AP01 | Appointment of Mr Simon G Brown as a director on 13 October 2017 | |
16 Oct 2017 | AP01 | Appointment of Ms Elizabeth Armitage Wells as a director on 13 October 2017 | |
14 Oct 2017 | PSC07 | Cessation of Christine Elizabeth Parker as a person with significant control on 13 October 2017 | |
08 Aug 2017 | NEWINC | Incorporation |