- Company Overview for FOOTELS.COM LIMITED (10914906)
- Filing history for FOOTELS.COM LIMITED (10914906)
- People for FOOTELS.COM LIMITED (10914906)
- More for FOOTELS.COM LIMITED (10914906)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2019 | DS01 | Application to strike the company off the register | |
20 Mar 2019 | TM01 | Termination of appointment of Steven Joseph French as a director on 10 March 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Liam Micheal Duffy as a director on 16 January 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Steven Joseph French as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC04 | Change of details for Miss Christina Smith as a person with significant control on 13 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Liam Micheal Duffy as a person with significant control on 16 January 2019 | |
25 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
14 Jun 2018 | AD01 | Registered office address changed from Level 3, 207 Regent Street London W1B 3HH United Kingdom to The Bling Bling Building 69 Hanover Street Liverpool Merseyside L1 3DY on 14 June 2018 | |
14 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-14
|