FELIX KLEIN LIMITED

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

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Termination of appointment of Nikola Aleksandra Wyka as a director on 2023-06-01

View Document

01/06/231 June 2023 Registered office address changed from 29a Gladstone Road Watford WD17 2QZ England to 975 Leeds Road Huddersfield HD2 1UP on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Miss Alina Bruneta as a director on 2023-06-01

View Document

01/06/231 June 2023 Appointment of Mr Alex Bogdan Bandula as a director on 2023-06-01

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Notification of Alina Bruneta as a person with significant control on 2023-06-01

View Document

01/06/231 June 2023 Cessation of Nikola Aleksandra Wyka as a person with significant control on 2023-06-01

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

16/12/2216 December 2022 Registered office address changed from 159 Drummond Street London NW1 2PA England to 29a Gladstone Road Watford WD17 2QZ on 2022-12-16

View Document

16/12/2216 December 2022 Appointment of Miss Nikola Aleksandra Wyka as a director on 2022-12-15

View Document

16/12/2216 December 2022 Notification of Nikola Aleksandra Wyka as a person with significant control on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of Thomas James Bignel as a director on 2022-12-15

View Document

16/12/2216 December 2022 Cessation of Thomas James Bignell as a person with significant control on 2022-12-15

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Registered office address changed from 127 Drummond Street London NW1 2HL England to 159 Drummond Street London NW1 2PA on 2022-11-29

View Document

24/02/2224 February 2022 Notification of Thomas James Bignell as a person with significant control on 2022-02-24

View Document

24/02/2224 February 2022 Appointment of Mr Thomas James Bignel as a director on 2022-02-24

View Document

09/02/229 February 2022 Termination of appointment of Marc Anthony Feldman as a director on 2022-02-08

View Document

09/02/229 February 2022 Cessation of Marc Anthony Feldman as a person with significant control on 2022-02-08

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Notification of Marc Feldman as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Withdrawal of a person with significant control statement on 2021-10-11

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information