FEUTTERY LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2416 August 2024 Registered office address changed from 37 Hartington Road Gloucester GL1 5TJ United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-16

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

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-09-28 with updates

View Document

01/11/221 November 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

25/10/2125 October 2021 Appointment of Ms Michelle Morales as a director on 2021-10-13

View Document

25/10/2125 October 2021 Notification of Michelle Morales as a person with significant control on 2021-10-13

View Document

25/10/2125 October 2021 Cessation of Kiana Rees as a person with significant control on 2021-10-13

View Document

25/10/2125 October 2021 Termination of appointment of Kiana Rees as a director on 2021-10-13

View Document

21/10/2121 October 2021 Registered office address changed from Flat 3 Y Felin Glannant Road Carmarthen SA31 3EU Wales to 37 Hartington Road Gloucester GL1 5TJ on 2021-10-21

View Document

29/09/2129 September 2021 Incorporation

View Document


More Company Information