FEATHERBLADE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

05/02/245 February 2024 Registered office address changed from 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-02-05

View Document

05/02/245 February 2024 Statement of affairs

View Document

05/02/245 February 2024 Appointment of a voluntary liquidator

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Termination of appointment of Holly Frances Kathleen Blower as a director on 2022-07-31

View Document

15/11/2315 November 2023 Cessation of Sam James Giles as a person with significant control on 2022-10-11

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-10 with 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

25/10/2125 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

22/07/2122 July 2021 Appointment of Miss Holly Frances Kathleen Blower as a director on 2021-07-19

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/04/216 April 2021 PREVEXT FROM 31/07/2020 TO 31/10/2020

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

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

View Accounts

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR SAM GILES

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE MARTIN ROBERT TINNENY

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAM JAMES GILES / 22/10/2019

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED FIRE & DOUGH PIZZERIA LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR. GEORGE MARTIN ROBERT TINNENY

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED GEORGE MARTIN ROBERT TINNENY

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE TINNENY

View Document

08/07/198 July 2019 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