FELBRIDGE HOLDINGS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

07/11/237 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

18/10/2318 October 2023 Application to strike the company off the register

View Document

27/04/2327 April 2023 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG England to St James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on 2023-04-27

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Compulsory strike-off action has been discontinued

View Document

08/04/238 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

21/12/2121 December 2021 Registration of charge 099174460005, created on 2021-12-17

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

22/06/2122 June 2021 Satisfaction of charge 099174460002 in full

View Document

21/06/2121 June 2021 Satisfaction of charge 099174460001 in full

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Satisfaction of charge 099174460003 in full

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MARTINUS JOHANNES CORNELIS PEEK

View Document

25/07/1925 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASPER VAN VLIET

View Document

13/08/1813 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED JASPER JAN VAN VLIET

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099174460002

View Document

12/12/1712 December 2017 ALTER ARTICLES 04/12/2017

View Document

06/12/176 December 2017 ALTER ARTICLES 13/05/2016

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR JASPER VLIET

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR JASPER JAN VAN VLIET

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / GERARDUS JOHANNES SCHIPPER / 20/01/2017

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL RENE HOFLAND / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTINUS PEEK

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR MARTINUS JOHANNES CORNELIS PEEK

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099174460001

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR RAOUL RENE HOFLAND

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL VIJSELAAR

View Document

31/12/1531 December 2015 CURRSHO FROM 31/03/2017 TO 31/03/2016

View Document

15/12/1515 December 2015 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

15/12/1515 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company