FELIX (U.K.) LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED BERNARD CHAUVET

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR KAI-UWE SCHWEIZER

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/164 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

17/09/1517 September 2015 SECRETARY APPOINTED PATRICK THIESSOZ

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KAY-UWE SCHWEIZER / 01/12/2014

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DORIOT

View Document

09/02/159 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED KAY-UWE SCHWEIZER

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

09/01/149 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDGAR JOFFRE

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS CHAPPUIS

View Document

03/09/133 September 2013 DIRECTOR APPOINTED SOPHIE CHRISTINE DORIOT

View Document

18/03/1318 March 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED DENIS CHAPPUIS

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY LIONEL RINQUET

View Document

04/01/134 January 2013 TERMINATE DIR APPOINTMENT

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY LIONEL RINQUET

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR LIONEL RINQUET

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/01/1219 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/06/1121 June 2011 CURRSHO FROM 31/12/2011 TO 30/09/2011

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE MARGOT

View Document

26/01/1126 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM TOWER BRIDGE HOUSE ST KATHERINE'S WAY LONDON E1W 1DD

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL RINQUET / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR JOFFRE / 01/10/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE DANIEL MARGOT / 01/10/2009

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 DIRECTOR APPOINTED EDGAR JOFFRE

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 3 SHELDON SQUARE LONDON W2 6PS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 AUDITOR'S RESIGNATION

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/10/0314 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 09/01/03; NO CHANGE OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: SCEPTRE HOUSE 169-173 REGENT STREET LONDON W1B 4JH

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0213 February 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: SCEPTRE HOUSE 169 -173 REGENT STREET LONDON W1R 7FB

View Document

21/08/0121 August 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 09/01/01; NO CHANGE OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/09/978 September 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

02/02/972 February 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/01/9615 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/10/9425 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/01/9213 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9120 June 1991 S386 DISP APP AUDS 09/01/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 09/01/91; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/01/9022 January 1990 REGISTERED OFFICE CHANGED ON 22/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/01/9022 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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