FEEDLOOP LTD

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

17/05/2317 May 2023 Appointment of Anna Polishchuk as a director on 2023-05-08

View Document

17/05/2317 May 2023 Termination of appointment of Maryam Iskhakova as a director on 2023-05-17

View Document

15/03/2315 March 2023 Voluntary strike-off action has been suspended

View Document

15/03/2315 March 2023 Voluntary strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

22/01/2322 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

22/01/2322 January 2023 Accounts for a dormant company made up to 2021-04-30

View Document

22/01/2322 January 2023 Accounts for a dormant company made up to 2020-04-30

View Document

22/01/2322 January 2023 Application to strike the company off the register

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-04-24 with no updates

View Document

22/01/2322 January 2023 Registered office address changed from 1-65 Gossamer Gardens Gossamer Gardens London E2 9FN England to 37 Cadnam Close Birmingham B17 0PX on 2023-01-22

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/06/2017 June 2020 DISS40 (DISS40(SOAD))

View Document

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR AYMAN FARIS

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR AYMAN FARIS

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR AYMAN FARIS

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARYAM ISKHAKOVA

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MRS MARYAM ISKHAKOVA

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR AYMAN FARIS

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 50 CITY VIEW APARTMENTS DEVAN GROVE LONDON N4 2GR UNITED KINGDOM

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/09/185 September 2018 COMPANY NAME CHANGED WHITE BOOKS LIMITED CERTIFICATE ISSUED ON 05/09/18

View Document

12/06/1812 June 2018 CESSATION OF EVGENIYA PETROVA AS A PSC

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYAM ISKHAKOVA

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MRS MARYAM ISKHAKOVA

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR EVGENIYA PETROVA

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information