- Company Overview for FEET AND JEANS LIMITED (11653881)
- Filing history for FEET AND JEANS LIMITED (11653881)
- People for FEET AND JEANS LIMITED (11653881)
- Registers for FEET AND JEANS LIMITED (11653881)
- More for FEET AND JEANS LIMITED (11653881)
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
Statement of capital on 2018-11-01
|