FEATHER & EGG LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

12/04/2412 April 2024 Micro company accounts made up to 2023-06-30

View Document

06/08/236 August 2023 Change of details for Mrs Sabina Lillah Richardson as a person with significant control on 2022-01-01

View Document

06/08/236 August 2023 Director's details changed for Mrs Sabina Lillah Richardson on 2023-08-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

20/03/2320 March 2023 Registered office address changed from 1 Bucklebury Road Stanford Dingley Reading RG7 6EA England to 2 Mead Cottage Tutts Clump Reading RG7 6LA on 2023-03-20

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/10/218 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

08/10/218 October 2021 Termination of appointment of Clive Ian Richardson as a director on 2021-07-01

View Document

08/10/218 October 2021 Cessation of Clive Ian Richardson as a person with significant control on 2021-07-01

View Document

12/07/2112 July 2021 Change of details for Mrs Sabina Lillah Richardson as a person with significant control on 2021-07-01

View Document

12/07/2112 July 2021 Notification of Clive Ian Richardson as a person with significant control on 2021-07-01

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

12/07/2112 July 2021 Appointment of Mr Clive Ian Richardson as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 COMPANY NAME CHANGED FTIIS LTD CERTIFICATE ISSUED ON 09/06/20

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS SABINA LILLAH RICHARDSON

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 20C HORSESHOE PARK PANGBOURNE READING RG8 7JW ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED GLOBAL FUTURES AGENT NETWORK LTD CERTIFICATE ISSUED ON 21/03/19

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE IAN RICHARDSON / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE IAN RICHARDSON / 18/02/2019

View Document

06/02/196 February 2019 COMPANY NAME CHANGED REVO FAMILY OFFICE LTD CERTIFICATE ISSUED ON 06/02/19

View Document

05/02/195 February 2019 REGISTERED OFFICE CHANGED ON 05/02/2019 FROM 1 BLANDYS LANE UPPER BASILDON BERKSHIRE, READING RG8 8PG ENGLAND

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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