- Company Overview for FEMUK LIMITED (12036010)
- Filing history for FEMUK LIMITED (12036010)
- People for FEMUK LIMITED (12036010)
- More for FEMUK LIMITED (12036010)
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) |
---|---|---|---|
15 Jan 2025 | PSC04 | Change of details for Mr Andrew Albury as a person with significant control on 1 January 2025 | |
14 Jan 2025 | CH01 | Director's details changed for Mr Andrew Andrew Albury on 1 January 2025 | |
27 Sep 2024 | PSC01 | Notification of Andrew Albury as a person with significant control on 1 September 2024 | |
27 Sep 2024 | AP01 | Appointment of Mr Andrew Albury as a director on 1 September 2024 | |
10 Sep 2024 | TM01 | Termination of appointment of Douglas Andrew Albury as a director on 1 September 2024 | |
10 Sep 2024 | PSC07 | Cessation of Douglas Andrew Albury as a person with significant control on 1 September 2024 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2020 | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2021 | DS01 | Application to strike the company off the register | |
20 Sep 2021 | AD01 | Registered office address changed from Unit 15 Church Road Industrial Estate Gorslas Cross Hands, Llanelli Carmarthenshire SA14 7NN to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 20 September 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
20 Jan 2021 | AP01 | Appointment of Mr Douglas Andrew Albury as a director on 6 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of James Douglas Davies as a director on 6 January 2021 | |
20 Jan 2021 | PSC01 | Notification of Douglas Andrew Albury as a person with significant control on 6 January 2021 | |
20 Jan 2021 | PSC07 | Cessation of James Douglas Davies as a person with significant control on 6 January 2021 | |
03 Nov 2020 | AD01 | Registered office address changed from Units 1-4 100 Lower Trostre Road Llanelli SA15 2EA United Kingdom to Unit 15 Church Road Industrial Estate Gorslas Cross Hands, Llanelli Carmarthenshire SA14 7NN on 3 November 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
05 Nov 2019 | TM01 | Termination of appointment of Alan Martin Davies as a director on 5 November 2019 | |
05 Nov 2019 | PSC07 | Cessation of Alan Martin Davies as a person with significant control on 5 November 2019 | |
06 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-06
|