Advanced company searchLink opens in new window

FEEL SOFT PROJECT LTD

Company number 11239565

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)
04 Jun 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 AA Micro company accounts made up to 31 December 2020
04 May 2021 RP05 Registered office address changed to PO Box 4385, 11239565: Companies House Default Address, Cardiff, CF14 8LH on 4 May 2021
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Dec 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
13 Nov 2020 AD01 Registered office address changed from Unit 5 Southdown Road Harpenden AL5 1PW England to 85 Great Portland Street London W1W 7LT on 13 November 2020
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 AP01 Appointment of Mr. Dmitrijs Basovs as a director on 1 October 2020
26 Oct 2020 PSC01 Notification of Dmitrijs Basovs as a person with significant control on 1 October 2020
26 Oct 2020 TM01 Termination of appointment of Andrejs Sidorenko as a director on 1 October 2020
26 Oct 2020 PSC07 Cessation of Andrejs Sidorenko as a person with significant control on 1 October 2020
19 Sep 2020 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2020 AP01 Appointment of Mr. Andrejs Sidorenko as a director on 15 August 2020
18 Sep 2020 CS01 Confirmation statement made on 1 April 2020 with updates
18 Sep 2020 PSC01 Notification of Andrejs Sidorenko as a person with significant control on 15 September 2020
18 Sep 2020 TM01 Termination of appointment of Romans Ceblakovs as a director on 15 September 2020
18 Sep 2020 PSC07 Cessation of Romans Ceblakovs as a person with significant control on 15 September 2020
18 Sep 2020 AD01 Registered office address changed from 776-778 International House Barking Road Barking London E13 9PJ England to Unit 5 Southdown Road Harpenden AL5 1PW on 18 September 2020
18 Sep 2020 AA Micro company accounts made up to 31 March 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 PSC01 Notification of Romans Ceblakovs as a person with significant control on 1 April 2019
08 Apr 2019 PSC07 Cessation of Jevgenijs Jegers as a person with significant control on 1 April 2019
03 Apr 2019 AD01 Registered office address changed from Suite 1034 85 Great Portland Street First Floor London W1W 7LT United Kingdom to 776-778 International House Barking Road Barking London E13 9PJ on 3 April 2019