Advanced company searchLink opens in new window

FEE CLUB LTD

Company number 07827951

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)
20 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 TM01 Termination of appointment of Colin Michael Perkins as a director on 31 August 2013
21 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2013 TM02 Termination of appointment of Jonathan Arthur Ensor as a secretary on 6 November 2013
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
30 May 2013 TM01 Termination of appointment of Catherine Elizabeth Wanniaratchy as a director on 8 April 2013
16 Apr 2013 TM01 Termination of appointment of Victoria Harding as a director on 8 April 2013
15 Apr 2013 TM01 Termination of appointment of Irmhild Sigrun Freya Archner as a director on 8 April 2013
15 Apr 2013 TM01 Termination of appointment of Victoria Harding as a director on 8 April 2013
19 Mar 2013 AD01 Registered office address changed from Newton House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG England on 19 March 2013
18 Mar 2013 TM01 Termination of appointment of Nigel Songhurst as a director on 31 December 2012
18 Mar 2013 AD01 Registered office address changed from 2 Guildford Street Chertsey Surrey KT16 9BQ United Kingdom on 18 March 2013
11 Jan 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2013-01-11
  • GBP 4
31 Dec 2012 AP01 Appointment of Mrs Catherine Elizabeth Wanniaratchy as a director on 14 December 2012
02 Apr 2012 AP01 Appointment of Mr Nigel Songhurst as a director on 20 March 2012
02 Apr 2012 AP01 Appointment of Mr Colin Michael Perkins as a director on 20 March 2012
28 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)