FEEDUX LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 2023-06-14

View Document

14/06/2314 June 2023 Registered office address changed from Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ United Kingdom to Office 6, Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2023-06-14

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/01/2222 January 2022 Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/03/2011 March 2020 CESSATION OF RACHEL JACKMAN AS A PSC

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MAE ALTERADO

View Document

22/08/1922 August 2019 CURRSHO FROM 30/04/2020 TO 05/04/2020

View Document

19/06/1919 June 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACKMAN

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MS KAREN MAE ALTERADO

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 41 WILLINGTON ROAD LONDON SW9 9NA UNITED KINGDOM

View Document

25/04/1925 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ACP PROPERTY LIMITED


  • 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