RSC FEATHERCO LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Director's details changed for Mr Yishai Pollach on 2024-07-01 |
01/07/241 July 2024 | Director's details changed for Stuart Neil Freudenberger on 2024-07-01 |
01/07/241 July 2024 | Registered office address changed from 5 North End Road London NW11 7RJ to 138 Stamford Hill London N16 6QT on 2024-07-01 |
01/07/241 July 2024 | Secretary's details changed for Stuart Neil Freudenberger on 2024-07-01 |
01/07/241 July 2024 | Change of details for Mr Yishai Pollach as a person with significant control on 2024-07-01 |
01/07/241 July 2024 | Change of details for Mr Stuart Neil Freudenberger as a person with significant control on 2024-07-01 |
28/06/2428 June 2024 | Termination of appointment of Harvey Charles Freudenberger as a director on 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
28/06/2428 June 2024 | Cessation of Harvey Charles Freudenberger as a person with significant control on 2024-05-31 |
21/02/2421 February 2024 | Current accounting period shortened from 2023-02-22 to 2023-02-21 |
23/11/2323 November 2023 | Previous accounting period shortened from 2023-02-23 to 2023-02-22 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
21/09/2221 September 2022 | Appointment of Mr Yishai Pollach as a director on 2022-09-21 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
24/02/2224 February 2022 | Current accounting period shortened from 2021-02-24 to 2021-02-23 |
24/11/2124 November 2021 | Previous accounting period shortened from 2021-02-25 to 2021-02-24 |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Compulsory strike-off action has been discontinued |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-22 with no updates |
11/03/2011 March 2020 | 28/02/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | CURRSHO FROM 27/02/2019 TO 26/02/2019 |
27/11/1927 November 2019 | PREVSHO FROM 28/02/2019 TO 27/02/2019 |
31/08/1931 August 2019 | DISS40 (DISS40(SOAD)) |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
27/08/1927 August 2019 | FIRST GAZETTE |
04/07/194 July 2019 | PREVEXT FROM 22/02/2019 TO 28/02/2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
18/02/1918 February 2019 | PREVSHO FROM 23/02/2018 TO 22/02/2018 |
22/11/1822 November 2018 | PREVSHO FROM 24/02/2018 TO 23/02/2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
23/02/1823 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | PREVSHO FROM 25/02/2017 TO 24/02/2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | PREVSHO FROM 26/02/2016 TO 25/02/2016 |
27/11/1627 November 2016 | PREVSHO FROM 27/02/2016 TO 26/02/2016 |
24/03/1624 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
18/03/1518 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/11/1418 November 2014 | PREVSHO FROM 28/02/2014 TO 27/02/2014 |
25/04/1425 April 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/03/1318 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
28/03/1228 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY CHARLES FREUDENBERGER / 06/04/2011 |
27/04/1127 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL FREUDENBERGER / 16/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY CHARLES FREUDENBERGER / 16/03/2010 |
25/03/1025 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
30/12/0930 December 2009 | 31/05/09 STATEMENT OF CAPITAL GBP 99 |
02/12/092 December 2009 | CURRSHO FROM 31/03/2010 TO 28/02/2010 |
15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY FREUDENBERGER / 11/05/2009 |
05/05/095 May 2009 | DIRECTOR APPOINTED HARVEY CHARLES FREUDENBERGER |
05/05/095 May 2009 | DIRECTOR AND SECRETARY APPOINTED STUART NEIL FREUDENBERGER |
31/03/0931 March 2009 | COMPANY NAME CHANGED CHILDERMORE LTD CERTIFICATE ISSUED ON 02/04/09 |
27/03/0927 March 2009 | REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
27/03/0927 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
06/03/096 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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