FELIX TECH UK LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
28/07/2428 July 2024 | Accounts for a dormant company made up to 2019-07-31 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
03/03/243 March 2024 | Confirmation statement made on 2022-12-23 with no updates |
03/03/243 March 2024 | Confirmation statement made on 2023-12-23 with no updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
26/05/2326 May 2023 | Confirmation statement made on 2021-12-23 with no updates |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
26/05/2326 May 2023 | Compulsory strike-off action has been discontinued |
17/04/2317 April 2023 | Registered office address changed from 504 Osprey House Bedwyn Mews Reading RG2 0PR to 12 Connecticut Street Reading RG2 6AN on 2023-04-17 |
12/09/2212 September 2022 | Registered office address changed from Office 123 the Mille, 1000 Great West Road Brentford TW8 9DW England to 504 Osprey House Bedwyn Mews Reading RG2 0PR on 2022-09-12 |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/12/1824 December 2018 | 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