Advanced company searchLink opens in new window

LETSFEELGREAT LIMITED

Company number 06987319

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2017 DS01 Application to strike the company off the register
15 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
17 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 Oct 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
01 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Oct 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
20 Oct 2013 AD01 Registered office address changed from the Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 20 October 2013
01 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
02 Sep 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Sep 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Apr 2011 TM01 Termination of appointment of Christopher Bullard as a director
24 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Christopher Bullard on 2 October 2009
24 Sep 2010 CH01 Director's details changed for Miss Maureen Vieyra on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Miss Maureen Vieyra on 10 June 2010
16 Jun 2010 AD01 Registered office address changed from 78 York Street London W1H 1DP on 16 June 2010
16 Jun 2010 CH01 Director's details changed for Mr Christopher Bullard on 10 June 2010
15 Oct 2009 CH01 Director's details changed