FEAST OF FOOLS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/12/1821 December 2018 PREVEXT FROM 30/12/2017 TO 30/06/2018

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1724 October 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WILLIAM GALLOWAY

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/09/153 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

22/08/1422 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 COMPANY NAME CHANGED FURRY SAINTS LIMITED CERTIFICATE ISSUED ON 22/08/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/08/1329 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY DAVID VALLANCE

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

13/05/1313 May 2013 CURRSHO FROM 31/08/2012 TO 29/02/2012

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MR LEE WILLIAM GALLOWAY

View Document

13/05/1313 May 2013 16/08/12 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANNA GRUPA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/09/1224 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/08/1115 August 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