- Company Overview for FOOTMAN DE VERE LIMITED (13713154)
- Filing history for FOOTMAN DE VERE LIMITED (13713154)
- People for FOOTMAN DE VERE LIMITED (13713154)
- More for FOOTMAN DE VERE LIMITED (13713154)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
09 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
09 May 2024 | AP01 | Appointment of Mr Steven William Cloy as a director on 4 March 2024 | |
09 May 2024 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 11 March 2024 | |
09 May 2024 | PSC01 | Notification of Steven William Cloy as a person with significant control on 11 March 2024 | |
09 May 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 71 Murrayfield Drive Wirral CH46 3RR on 9 May 2024 | |
22 Mar 2024 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 17 March 2024 | |
17 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2024 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
12 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
15 Jun 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 15 June 2023 | |
21 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2023 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 20 December 2021 | |
20 Dec 2021 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2021 | |
29 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-29
|