- Company Overview for FURRY FEET WALKERS LTD (15247517)
- Filing history for FURRY FEET WALKERS LTD (15247517)
- People for FURRY FEET WALKERS LTD (15247517)
- More for FURRY FEET WALKERS LTD (15247517)
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
|
|
06 Jul 2024 | PSC01 |
Notification of William Arthur Cook as a person with significant control on 5 July 2024
|
|
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
|
|
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
Statement of capital on 2023-10-30
|