Advanced company searchLink opens in new window

FELIX KLEIN LIMITED

Company number 13018064

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2023 AP01 Appointment of Mr Alex Bogdan Bandula as a director on 1 June 2023
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
01 Jun 2023 PSC07 Cessation of Nikola Aleksandra Wyka as a person with significant control on 1 June 2023
01 Jun 2023 PSC01 Notification of Alina Bruneta as a person with significant control on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Nikola Aleksandra Wyka as a director on 1 June 2023
01 Jun 2023 AP01 Appointment of Miss Alina Bruneta as a director on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from 29a Gladstone Road Watford WD17 2QZ England to 975 Leeds Road Huddersfield HD2 1UP on 1 June 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
16 Dec 2022 PSC01 Notification of Nikola Aleksandra Wyka as a person with significant control on 15 December 2022
16 Dec 2022 PSC07 Cessation of Thomas James Bignell as a person with significant control on 15 December 2022
16 Dec 2022 TM01 Termination of appointment of Thomas James Bignel as a director on 15 December 2022
16 Dec 2022 AP01 Appointment of Miss Nikola Aleksandra Wyka as a director on 15 December 2022
16 Dec 2022 AD01 Registered office address changed from 159 Drummond Street London NW1 2PA England to 29a Gladstone Road Watford WD17 2QZ on 16 December 2022
07 Dec 2022 AA Micro company accounts made up to 30 November 2022
29 Nov 2022 AD01 Registered office address changed from 127 Drummond Street London NW1 2HL England to 159 Drummond Street London NW1 2PA on 29 November 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Aug 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 127 Drummond Street London NW1 2HL on 19 August 2022
24 Feb 2022 PSC01 Notification of Thomas James Bignell as a person with significant control on 24 February 2022
24 Feb 2022 AP01 Appointment of Mr Thomas James Bignel as a director on 24 February 2022
09 Feb 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 8 February 2022
09 Feb 2022 PSC07 Cessation of Marc Anthony Feldman as a person with significant control on 8 February 2022
03 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates