- Company Overview for FEIRISH LTD (12262968)
- Filing history for FEIRISH LTD (12262968)
- People for FEIRISH LTD (12262968)
- More for FEIRISH LTD (12262968)
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 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2024 | AD01 | Registered office address changed from 21 Beaufort Close, Didcot OX11 8TS United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 28 August 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 14 October 2023 with no updates | |
06 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
06 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2023 | CS01 | Confirmation statement made on 14 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA United Kingdom to 21 Beaufort Close, Didcot OX11 8TS on 8 March 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
22 Aug 2021 | PSC07 | Cessation of Paul Ronald Amatt as a person with significant control on 13 November 2019 | |
17 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
19 Jun 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 5 April 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from 3 Hawarde Close Newton-Le-Willows WA12 9WJ to 11 Hounsfield Road East Herringthorpe Rotherham S65 3QA on 2 June 2020 | |
14 Jan 2020 | PSC01 | Notification of Mario Abayan as a person with significant control on 13 November 2019 | |
02 Dec 2019 | TM01 | Termination of appointment of Paul Ronald Amatt as a director on 13 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Mario Abayan as a director on 13 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 41 Laurel Hill Way Leeds LS15 9EW United Kingdom to 3 Hawarde Close Newton-Le-Willows WA12 9WJ on 4 November 2019 | |
15 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-15
|