Advanced company searchLink opens in new window

FEONLINE LIMITED

Company number 04257144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2018 DS01 Application to strike the company off the register
11 Jan 2018 AA Accounts for a dormant company made up to 31 July 2017
03 Nov 2017 AP01 Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017
02 Nov 2017 AP01 Appointment of Mr Sean Anthony Mcdonough as a director on 24 October 2017
04 Aug 2017 TM01 Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017
03 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
13 Jul 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 July 2015
17 May 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
17 Mar 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
14 Feb 2014 AP03 Appointment of Mr Timothy James Sykes as a secretary
14 Feb 2014 TM01 Termination of appointment of Peter Whent as a director
14 Feb 2014 TM01 Termination of appointment of Piyush Mathur as a director
14 Feb 2014 TM02 Termination of appointment of Elena Toma as a secretary
14 Feb 2014 AD01 Registered office address changed from Baird House 15-17 Saint Cross Street London EC1N 8UW on 14 February 2014
13 Feb 2014 AP01 Appointment of Mr Rodney Desmond Jones as a director
13 Feb 2014 AP01 Appointment of Mr Timothy James Sykes as a director