FELIX ENTERPRISES BANGOR LTD
Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 | Confirmation statement made on 2025-08-12 with no updates |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 09/07/259 July 2025 | Total exemption full accounts made up to 2024-07-31 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
| 17/03/2517 March 2025 | Confirmation statement made on 2024-08-12 with updates |
| 17/03/2517 March 2025 | Change of details for Mr Prince Sabastin as a person with significant control on 2025-03-16 |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 11/09/2311 September 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 19/05/2319 May 2023 | Registered office address changed from 64 Caernarfon Road Bangor Gwynedd LL57 2YB United Kingdom to 66 Caernarfon Road Bangor Gwynedd LL57 2YB on 2023-05-19 |
| 03/11/223 November 2022 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 03/05/213 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
| 23/03/2123 March 2021 | DIRECTOR APPOINTED MR MILTON JOHN |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILTON JOHN |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PRINCE THEO SABASTIN / 21/01/2019 |
| 19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRINCE THEO SABASTIN / 18/12/2018 |
| 05/07/185 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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