Advanced company searchLink opens in new window

FELICITAS SERVICES LIMITED

Company number 05090830

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)
12 Feb 2024 RP05 Registered office address changed to PO Box 4385, 05090830 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024
22 Jun 2023 AA Micro company accounts made up to 30 April 2023
20 May 2023 AD01 Registered office address changed from 36 Gloucester Avenue London NW1 7BB to 6th Floor 120 Bark Street Bolton BL1 2AX on 20 May 2023
20 May 2023 LIQ02 Statement of affairs
20 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-09
12 May 2023 600 Appointment of a voluntary liquidator
28 Jul 2022 AA Micro company accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 1 April 2022 with updates
17 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 30 April 2020
16 Jul 2020 TM01 Termination of appointment of Gregory Rex Van Dyk Watson as a director on 8 July 2020
16 Jul 2020 TM02 Termination of appointment of Susan Lesley Montgomery as a secretary on 8 July 2020
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-26
13 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
22 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
18 May 2018 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Feb 2017 AP01 Appointment of Ms Kristina Buravcova as a director on 1 February 2017