Advanced company searchLink opens in new window

FURRY FEET WALKERS LTD

Company number 15247517

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 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2024 RP05 Registered office address changed to PO Box 4385, 15247517 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2024
05 Sep 2024 RP10 Address of person with significant control William Arthur Cook changed to 15247517 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 September 2024
05 Sep 2024 RP09 Address of officer William Arthur Cook changed to 15247517 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 September 2024
07 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
06 Jul 2024 AP01 Appointment of William Arthur Cook as a director on 5 July 2024
  • ANNOTATION Part Admin Removed The service address of the director on the AP01 was administratively removed from the public register on 05/09/2024 as the material was not properly delivered.
06 Jul 2024 PSC01 Notification of William Arthur Cook as a person with significant control on 5 July 2024
  • ANNOTATION Part Admin Removed The service address of the person with significant control on the PSC01 was administratively removed from the public register on 05/09/2024 as the material was not properly delivered.
06 Jul 2024 AD01 Registered office address changed from 44 Chillington Drive Codsall Wolverhampton WV8 1AW England to 44 Chillington Drive Codsall Wolverhampton WV8 1AW on 6 July 2024
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 05/09/2024 as the material was not properly delivered.
06 Jul 2024 AD01 Registered office address changed from 50 Barley Lane Ilford London IG3 8XP England to 44 Chillington Drive Codsall Wolverhampton WV8 1AW on 6 July 2024
06 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with updates
06 Jul 2024 TM01 Termination of appointment of Valentina Marie Lopez as a director on 5 July 2024
06 Jul 2024 PSC07 Cessation of Valentina Marie Lopez as a person with significant control on 5 July 2024
26 Jun 2024 CS01 Confirmation statement made on 26 June 2024 with updates
25 Jun 2024 TM01 Termination of appointment of Grzegorz Szewczyk as a director on 24 June 2024
25 Jun 2024 PSC07 Cessation of Grzegorz Szewczyk as a person with significant control on 24 June 2024
25 Jun 2024 PSC01 Notification of Valentina Marie Lopez as a person with significant control on 24 June 2024
25 Jun 2024 AP01 Appointment of Miss Valentina Marie Lopez as a director on 24 June 2024
25 Jun 2024 AD01 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 50 Barley Lane Ilford London IG3 8XP on 25 June 2024
30 Oct 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-10-30
  • GBP 1