FEIRLUX LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Registered office address changed from Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-03-11

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2412 July 2024 Registered office address changed from Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF United Kingdom to Office 54 Sterling Park Clapgate Lane Birmingham B32 3BU on 2024-07-12

View Document

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

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 37 Lang Road Alvaston Derby DE24 0GB to Office 2 Upper Floor, Eurohouse Birch Lane Business Park Stonnall WS9 0NF on 2023-05-03

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2022-06-30 to 2022-04-05

View Document

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

View Accounts

12/10/2112 October 2021 Cessation of Kayleigh Wallis as a person with significant control on 2021-06-27

View Document

11/10/2111 October 2021 Notification of Kenneth Ocheda as a person with significant control on 2021-06-27

View Document

08/10/218 October 2021 Termination of appointment of Kayleigh Wallis as a director on 2021-06-27

View Document

08/10/218 October 2021 Appointment of Mr Kenneth Ocheda as a director on 2021-06-27

View Document

30/09/2130 September 2021 Registered office address changed from 37 Lang Road Alvaston Derby DE24 0GB to 37 Lang Road Alvaston Derby DE24 0GB on 2021-09-30

View Document

01/07/211 July 2021 Registered office address changed from 4 Harley Walk Leeds LS13 4PU England to 30 Pinewood Square St Athan Barry CF62 4JR on 2021-07-01

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