FEED THE GAINS LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/06/232 June 2023 Notification of Haris Johnson as a person with significant control on 2022-12-22

View Document

02/06/232 June 2023 Termination of appointment of Pardip Kumar Bansal as a director on 2022-12-22

View Document

02/06/232 June 2023 Cessation of Richard Ravey as a person with significant control on 2022-12-22

View Document

02/06/232 June 2023 Appointment of Mr Haris Rehman Johnson as a director on 2022-12-22

View Document

02/06/232 June 2023 Registered office address changed from 20-26 Briddon Street Manchester M3 1LS England to Fourth Floor 39-43 Commercial Street Halifax HX1 1BE on 2023-06-02

View Document

02/06/232 June 2023 Cessation of Pardip Kumar Bansal as a person with significant control on 2022-12-22

View Document

02/06/232 June 2023 Termination of appointment of Richard Ravey as a director on 2022-12-22

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

17/04/2017 April 2020 28/02/19 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

06/12/186 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 24 KNOWL MEADOW HELMSHORE ROSSENDALE BB4 4LW UNITED KINGDOM

View Document

06/02/176 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information