FEEDBAC7 LIMITED
Company Documents
Date | Description |
---|---|
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
26/10/2126 October 2021 | Final Gazette dissolved via voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
10/08/2110 August 2021 | First Gazette notice for voluntary strike-off |
02/08/212 August 2021 | Application to strike the company off the register |
20/07/2120 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-02-28 |
20/07/2120 July 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES HUMPHREYS / 06/04/2016 |
05/04/195 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUMPHREYS / 06/04/2016 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/01/1723 January 2017 | REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 13 MOUNT PLEASANT CRESCENT LONDON N4 4HP ENGLAND |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/09/167 September 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM FLAT 108 9 STEEDMAN STREET LONDON LONDON SE28 3BA |
04/08/164 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUMPHREYS / 04/08/2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/07/1527 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS |
09/07/159 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
08/07/158 July 2015 | 31/10/14 STATEMENT OF CAPITAL GBP 1 |
23/12/1423 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES HUMPHREYS / 23/12/2013 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
08/11/138 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/08/1315 August 2013 | REGISTERED OFFICE CHANGED ON 15/08/2013 FROM FLAT 108 9 STEEDMAN STREET LONDON SE17 3BA UNITED KINGDOM |
25/10/1225 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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