Advanced company searchLink opens in new window

FENG SHUI SOCIETY LIMITED

Company number 10904559

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 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