FEEDPHASE LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-04-23 with no updates |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
| 15/06/2315 June 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 7, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ on 2023-06-15 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 23/01/2223 January 2022 | Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23 |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 31/03/2031 March 2020 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
| 24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LISA ALLCOCK |
| 21/06/1921 June 2019 | DIRECTOR APPOINTED MR LARRY BAGALIHOG |
| 30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 26 DANESWOOD AVENUE WHITWORTH ROCHDALE OL12 8UY UNITED KINGDOM |
| 24/04/1924 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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