- Company Overview for FEEGOO ENERGY LIMITED (12537465)
- Filing history for FEEGOO ENERGY LIMITED (12537465)
- People for FEEGOO ENERGY LIMITED (12537465)
- More for FEEGOO ENERGY LIMITED (12537465)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX United Kingdom to 26 High Street Rickmansworth WD3 1ER on 23 August 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
27 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
17 Aug 2020 | CH01 | Director's details changed for Mr Paul Charles Simon Adams on 17 August 2020 | |
04 Aug 2020 | AP01 | Appointment of Holger Midhage as a director on 4 August 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
01 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
01 Apr 2020 | AP01 | Appointment of Mr Paul Charles Simon Adams as a director on 31 March 2020 | |
30 Mar 2020 | TM01 | Termination of appointment of Michael Duke as a director on 27 March 2020 | |
27 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-27
|