FEEDSAUCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
| 31/01/2531 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
| 23/12/2423 December 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
| 12/04/2412 April 2024 | Confirmation statement made on 2023-12-21 with no updates |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2022-12-31 |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
| 28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 31/03/2331 March 2023 | Confirmation statement made on 2022-12-21 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 07/11/227 November 2022 | Total exemption full accounts made up to 2020-12-31 |
| 02/11/222 November 2022 | Compulsory strike-off action has been suspended |
| 02/11/222 November 2022 | Compulsory strike-off action has been suspended |
| 28/10/2228 October 2022 | Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to 364-368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY on 2022-10-28 |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 17/02/2217 February 2022 | Confirmation statement made on 2021-12-21 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/02/215 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/07/2028 July 2020 | APPOINTMENT TERMINATED, DIRECTOR FAISAL CHOUDHRY |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
| 06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / OMAR CHOUDHRY / 06/01/2020 |
| 06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / OMAR CHOUDHRY / 06/01/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 14/02/1914 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM |
| 22/01/1822 January 2018 | DIRECTOR APPOINTED MR FAISAL CHOUDHRY |
| 22/12/1722 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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