- Company Overview for FUR FEATHER MEDS LTD (07009330)
- Filing history for FUR FEATHER MEDS LTD (07009330)
- People for FUR FEATHER MEDS LTD (07009330)
- More for FUR FEATHER MEDS LTD (07009330)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2021 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2020 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2019 | PSC01 | Notification of Andrew Richard Cartledge as a person with significant control on 8 November 2018 | |
01 Apr 2019 | AP01 | Appointment of Miss Kelly Marie Anderson as a director on 8 November 2018 | |
01 Apr 2019 | PSC07 | Cessation of Elaine Brooksby as a person with significant control on 8 November 2018 | |
01 Apr 2019 | PSC07 | Cessation of Lili Brooksby-Dalby as a person with significant control on 8 November 2018 | |
01 Apr 2019 | AP01 | Appointment of Mr Andrew Richard Cartledge as a director on 9 November 2018 | |
01 Apr 2019 | TM01 | Termination of appointment of Lili Brooksby-Dalby as a director on 8 November 2018 | |
01 Apr 2019 | TM01 | Termination of appointment of Elaine Brooksby as a director on 8 November 2018 | |
01 Apr 2019 | AD01 | Registered office address changed from Amberdale 43 the Ridgeway Rothley Leicestershire LE7 7LE to Sandpits Farm Summer Road Walsham-Le-Willows Bury St. Edmunds IP31 3AH on 1 April 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |