Advanced company searchLink opens in new window

FEET AND JEANS LIMITED

Company number 11653881

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2020 DS01 Application to strike the company off the register
29 Oct 2020 AP01 Appointment of Mr Ali Raza as a director on 27 October 2020
29 Oct 2020 PSC01 Notification of Ali Raza as a person with significant control on 27 October 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
29 Oct 2020 TM01 Termination of appointment of Ayesha Faisal Iftikhar as a director on 27 October 2020
29 Oct 2020 PSC07 Cessation of Ayesha Faisal Iftikhar as a person with significant control on 27 October 2020
29 Oct 2020 AD01 Registered office address changed from 92 Mount Park Avenue South Croydon CR2 6DJ England to 93a Upper Tooting Road London SW17 7TW on 29 October 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 AP01 Appointment of Mrs Ayesha Faisal Iftikhar as a director on 1 July 2020
15 Jul 2020 PSC01 Notification of Ayesha Faisal Iftikhar as a person with significant control on 15 July 2020
15 Jul 2020 AD01 Registered office address changed from 50 Dane Road Margate CT9 2AA England to 92 Mount Park Avenue South Croydon CR2 6DJ on 15 July 2020
26 Jun 2020 TM01 Termination of appointment of Michael Adrian Holmes as a director on 26 June 2020
26 Jun 2020 PSC07 Cessation of Michael Adrian Holmes as a person with significant control on 26 June 2020
22 Jun 2020 CS01 Confirmation statement made on 22 June 2020 with updates
22 Jun 2020 PSC01 Notification of Michael Adrian Holmes as a person with significant control on 1 April 2020
22 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 22 June 2020
22 Jun 2020 AA Micro company accounts made up to 31 December 2019
19 Jun 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 31 October 2019 with updates
14 Jan 2020 AD01 Registered office address changed from 43-45 Addington Street Ramsgate Kent CT11 9JJ United Kingdom to 50 Dane Road Margate CT9 2AA on 14 January 2020
01 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-01
  • GBP 1