- Company Overview for FEATHERFOOT DANUM LIMITED (11905805)
- Filing history for FEATHERFOOT DANUM LIMITED (11905805)
- People for FEATHERFOOT DANUM LIMITED (11905805)
- Charges for FEATHERFOOT DANUM LIMITED (11905805)
- More for FEATHERFOOT DANUM LIMITED (11905805)
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) |
---|---|---|---|
07 Feb 2025 | TM01 | Termination of appointment of Paul Timothy Rothwell as a director on 7 February 2025 | |
20 Dec 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
13 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
18 Apr 2024 | AP01 | Appointment of Mr Jeffrey Kevin Taylor as a director on 18 April 2024 | |
18 Apr 2024 | AP01 | Appointment of Miss Emma Louise Thompson as a director on 18 April 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
07 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
13 Jul 2023 | PSC02 | Notification of Featherfoot Asset Holdings 2 Limited as a person with significant control on 5 November 2021 | |
13 Jul 2023 | PSC07 | Cessation of Empire Property Asset Holdings Limited as a person with significant control on 5 November 2021 | |
05 Jul 2023 | PSC05 | Change of details for Featherfoot Asset Holdings 2 Limited as a person with significant control on 26 March 2019 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2023 | AA | Total exemption full accounts made up to 30 December 2021 | |
09 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
14 Apr 2022 | MR04 | Satisfaction of charge 119058050002 in full | |
14 Apr 2022 | MR04 | Satisfaction of charge 119058050001 in full | |
14 Apr 2022 | MR04 | Satisfaction of charge 119058050004 in full | |
14 Apr 2022 | MR04 | Satisfaction of charge 119058050003 in full | |
08 Apr 2022 | PSC07 | Cessation of Featherfoot Asset Holdings 2 Limited as a person with significant control on 5 November 2021 | |
08 Apr 2022 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
08 Apr 2022 | PSC05 | Change of details for Empire Property Asset Holdings Limited as a person with significant control on 5 November 2021 | |
08 Apr 2022 | PSC02 | Notification of Featherfoot Asset Holdings 2 Limited as a person with significant control on 5 November 2021 | |
16 Dec 2021 | AA | Accounts for a small company made up to 30 December 2020 | |
11 Nov 2021 | MR01 | Registration of charge 119058050005, created on 5 November 2021 | |
22 Oct 2021 | CERTNM |
Company name changed empire danum LIMITED\certificate issued on 22/10/21
|