FE CHOUDHURY LTD

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-08-29 with updates

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Registered office address changed from 25 Stoneleigh Street Oldham OL1 4LE United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-17

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

05/01/235 January 2023 Application to strike the company off the register

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-08-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/04/221 April 2022 Registered office address changed from 30 Bank Gardens Ryde PO33 2SY United Kingdom to 25 Stoneleigh Street Oldham OL1 4LE on 2022-04-01

View Document

17/02/2217 February 2022 Registered office address changed from 35 Concord Avenue Chatham ME5 9TS to 30 Bank Gardens Ryde PO33 2SY on 2022-02-17

View Document

28/10/2128 October 2021 Cessation of Jason Parker as a person with significant control on 2021-10-05

View Document

28/10/2128 October 2021 Notification of Marilou Dalo as a person with significant control on 2021-10-05

View Document

27/10/2127 October 2021 Appointment of Ms Marilou Dalo as a director on 2021-10-05

View Document

27/10/2127 October 2021 Registered office address changed from 35 Concord Avenue Chatham ME5 9TS United Kingdom to 35 Concord Avenue Chatham ME5 9TS on 2021-10-27

View Document

27/10/2127 October 2021 Termination of appointment of Jason Parker as a director on 2021-10-05

View Document

26/10/2126 October 2021 Registered office address changed from 81 Thoresby Street Hull HU5 3RA England to 35 Concord Avenue Chatham ME5 9TS on 2021-10-26

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