FALEEVA ESSENTIALS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/05/209 May 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS JACQUES

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 26A DOVECOT STREET F1, 1ST FLOOR STOCKTON-ON-TEES CLEVELAND TS18 1LN ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JOHNSON

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR PAUL JOHNSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

17/05/1817 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMJED ALI

View Document

20/04/1820 April 2018 CESSATION OF THOMAS JACQUES AS A PSC

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR AMJED ALI

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/08/176 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/08/176 August 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SADIQ

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED IMRAN SADIQ / 01/01/2016

View Document

28/03/1628 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/03/1628 March 2016 REGISTERED OFFICE CHANGED ON 28/03/2016 FROM 176 TRINITY STREET HUDDERSFIELD HD1 4DX

View Document

28/03/1628 March 2016 DIRECTOR APPOINTED MR THOMAS JACQUES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 DIRECTOR APPOINTED MR MOHAMMED IMRAN SADIQ

View Document

01/09/151 September 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY

View Document

31/08/1531 August 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD

View Document

18/08/1518 August 2015 DISS40 (DISS40(SOAD))

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR KONSTANTIN NEMCHUKOV

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR WILLIAM WOOD

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

05/11/135 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/11/121 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/10/1120 October 2011 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