FEASTPOINT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-07-20

View Document

21/02/2421 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/08/237 August 2023 Statement of affairs

View Document

05/08/235 August 2023 Resolutions

View Document

05/08/235 August 2023 Appointment of a voluntary liquidator

View Document

05/08/235 August 2023 Registered office address changed from Unit 4 North Anston Business Centre Houghton Road Sheffield S25 4JJ to 31st Floor 40 Bank Street London E14 5NR on 2023-08-05

View Document

05/08/235 August 2023 Resolutions

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

06/04/206 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

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

View Accounts

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

14/06/1814 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 SHARE PREMIUM A/C CANCELLED 23/10/2017

View Document

25/10/1725 October 2017 STATEMENT BY DIRECTORS

View Document

25/10/1725 October 2017 25/10/17 STATEMENT OF CAPITAL GBP 24873

View Document

25/10/1725 October 2017 SOLVENCY STATEMENT DATED 13/10/17

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1711 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043119710008

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHMOND SKEATH / 12/12/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SKEATH / 07/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON MAUDE / 07/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SKEATH / 07/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHMOND SKEATH / 07/11/2016

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHMOND SKEATH / 07/11/2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY GERARD COOP

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY GERHARDUS BADENHORST

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 SECRETARY APPOINTED GERARD COOP

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR GERHARDUS BADENHORST

View Document

12/11/1312 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM UNIT 1A K WAREHOUSE EXCEL EXHIBITION COMPLEX 2 WESTERN GATEWAY LONDON E16 1DR

View Document

02/05/132 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED GERHARDUS MARTIN BADENHORST

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED CHRISTOPHER SIMON MAUDE

View Document

09/11/129 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY KAMAL MALAK

View Document

13/09/1213 September 2012 SECRETARY APPOINTED GERHARDUS MARTIN BADENHORST

View Document

19/03/1219 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 SECRETARY APPOINTED KAMAL MOHAMMAD MALAK

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY GERHARDUS BADENHORST

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR GERHARDUS BADENHORST

View Document

28/11/1128 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 20/07/11 STATEMENT OF CAPITAL GBP 23860

View Document

15/09/1115 September 2011 20/07/11 STATEMENT OF CAPITAL GBP 23695

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/05/115 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED GERHARDUS MARTIN BADENHORST

View Document

13/12/1013 December 2010 SECRETARY APPOINTED GERHARDUS MARTIN BADENHORST

View Document

02/12/102 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

03/09/103 September 2010 18/06/10 STATEMENT OF CAPITAL GBP 22939

View Document

21/07/1021 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY ALAN HOLBOURN

View Document

07/05/107 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/04/1027 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/03/109 March 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

26/02/1026 February 2010 CONSOLIDATION 26/11/09

View Document

16/02/1016 February 2010 ARTICLES OF ASSOCIATION

View Document

16/02/1016 February 2010 23/03/09 STATEMENT OF CAPITAL GBP 22472

View Document

16/02/1016 February 2010 CONSOLIDATION OF SHARES 26/11/2009

View Document

19/01/1019 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 20712

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/01/0921 January 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0821 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/02/0713 February 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 REGISTERED OFFICE CHANGED ON 23/07/05 FROM: THE MASTHEAD DOWN LANE FRANT EAST SUSSEX TN3 9HP

View Document

28/06/0528 June 2005 MEMORANDUM OF ASSOCIATION

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0530 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0416 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NC INC ALREADY ADJUSTED 17/08/04

View Document

07/09/047 September 2004 £ NC 2000000/10000000 17/

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED MASTHEAD TAX & FINANCIAL PLANNIN G LIMITED CERTIFICATE ISSUED ON 23/08/04

View Document

18/06/0418 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 COMPANY NAME CHANGED COMPLISERVE LIMITED CERTIFICATE ISSUED ON 01/09/03

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 NC INC ALREADY ADJUSTED 13/05/02

View Document

22/05/0222 May 2002 £ NC 1000/2000000 13/05/02

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED BEAUTY BOUTIQUES LIMITED CERTIFICATE ISSUED ON 24/04/02

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM: 3 HILLCROFT AVENUE PURLEY SURREY CR8 3DJ

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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