- Company Overview for FEATURED SNEAKERS LIMITED (12428477)
- Filing history for FEATURED SNEAKERS LIMITED (12428477)
- People for FEATURED SNEAKERS LIMITED (12428477)
- More for FEATURED SNEAKERS LIMITED (12428477)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2022 | AD01 | Registered office address changed from 128 Drummond Street London NW1 2PA England to 128 Drummond Street London NW1 2PA on 15 February 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from Suite E04 Holyrood Close Poole BH17 7FJ England to 128 Drummond Street London NW1 2PA on 15 February 2022 | |
15 Feb 2022 | PSC07 | Cessation of Ryan John Jefferies as a person with significant control on 15 February 2022 | |
15 Feb 2022 | PSC01 | Notification of Scott David as a person with significant control on 15 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Scott David as a director on 15 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Ryan John Jefferies as a director on 15 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
15 Feb 2022 | AA | Micro company accounts made up to 31 January 2021 | |
19 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with updates | |
26 Jan 2021 | AD01 | Registered office address changed from Flat 12 st. Johns Road Overcombe Court Bournemouth BH5 1EW England to Suite E04 Holyrood Close Poole BH17 7FJ on 26 January 2021 | |
05 Jun 2020 | PSC07 | Cessation of Matthew David Scott as a person with significant control on 2 May 2020 | |
28 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-28
|