FELICIFEINT LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 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

02/11/232 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

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

View Accounts

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-10-13 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Registered office address changed from 179 Upminster Road South, Rainham, RM13 9AX United Kingdom to Office 6 Mcf Complex, 60 New Road Kidderminster DY10 1AQ on 2022-09-23

View Document

22/09/2222 September 2022 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

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-13 with updates

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 77A BROADWAY LEIGH-ON-SEA SS9 1PE UNITED KINGDOM

View Document

01/06/211 June 2021 REGISTERED OFFICE CHANGED ON 01/06/2021 FROM 14 FOSTER STREET CHORLEY PR6 0AY

View Document

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

View Accounts

20/02/2120 February 2021 CURRSHO FROM 31/10/2021 TO 05/04/2021

View Document

11/01/2111 January 2021 CESSATION OF CHLOE COOPER AS A PSC

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARIE GARLAN

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MS ROSEMARIE GARLAN

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHLOE COOPER

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 14 FOSTER STREET CHORLEY PR6 0AY UNITED KINGDOM

View Document

29/10/2029 October 2020 REGISTERED OFFICE CHANGED ON 29/10/2020 FROM 233 KERSEY CRESCENT SPEEN NEWBURY RG14 1SX ENGLAND

View Document

14/10/2014 October 2020 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