Advanced company searchLink opens in new window

FEIRISH LTD

Company number 12262968

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-15
  • GBP 1