- Company Overview for FEATBLOOM LTD (11480086)
- Filing history for FEATBLOOM LTD (11480086)
- People for FEATBLOOM LTD (11480086)
- More for FEATBLOOM LTD (11480086)
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) |
---|---|---|---|
24 Dec 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2023 | AD01 | Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 15 June 2023 | |
29 Oct 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
21 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
11 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2022 | AD01 | Registered office address changed from 214a Kettering Road Northampton NN1 4BN United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022 | |
16 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | PSC07 | Cessation of Gary Hecel as a person with significant control on 12 August 2018 | |
21 Dec 2020 | AA | Micro company accounts made up to 5 April 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
29 Jan 2019 | AA01 | Current accounting period shortened from 31 July 2019 to 5 April 2019 | |
06 Nov 2018 | PSC01 | Notification of Chazley Kaye Garcia as a person with significant control on 12 August 2018 | |
12 Sep 2018 | TM01 | Termination of appointment of Gary Hecel as a director on 12 August 2018 |