FELAGI LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

16/04/2116 April 2021 DISS40 (DISS40(SOAD))

View Document

15/04/2115 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY HANSEN / 15/04/2021

View Document

15/04/2115 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMMY HANSEN / 15/04/2021

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/03/1930 March 2019 DISS40 (DISS40(SOAD))

View Document

29/03/1929 March 2019 NOTIFICATION OF PSC STATEMENT ON 29/03/2019

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 FIRST GAZETTE

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARYANA LUNIA

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 44 BRASSEY AVENUE EASTBOURNE EAST SUSSEX BN22 9QH

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYANA PETRUSHKEVICH / 01/06/2015

View Document

30/01/1630 January 2016 DIRECTOR APPOINTED MR TOMMY HANSEN

View Document

30/01/1630 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAN HANSEN

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN HUGO HANSEN / 13/05/2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM CREATIVE MEDIA CENTRE 45 ROBERTSON STREET HASTINGS EAST SUSSEX TN34 1HL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS MARYANA PETRUSHKEVICH

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR TOMMY HANSEN

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM THAMES INNOVATION CENTRE SUITE 38 2 VERIDION WAY ERITH KENT DA18 4AL UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/03/135 March 2013 DIRECTOR APPOINTED MR TOMMY HANSEN

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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