Advanced company searchLink opens in new window

ONCE MORE WITH FEELING LTD

Company number 11613657

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 May 2023 SOAS(A) Voluntary strike-off action has been suspended
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 DS01 Application to strike the company off the register
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 October 2021
17 Jun 2022 PSC01 Notification of Jordan Crichlow as a person with significant control on 9 June 2022
09 Jun 2022 PSC07 Cessation of Damian Leigh Gager as a person with significant control on 25 May 2022
27 May 2022 AA Micro company accounts made up to 31 October 2020
25 May 2022 TM01 Termination of appointment of Damian Leigh Gager as a director on 25 May 2022
11 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from Progess Centre Charlton Place Ardwick Manchester M12 6HS England to Progress Centre (Unit 22) Charlton Place Ardwick Manchester M12 6HS on 8 April 2022
08 Apr 2022 AD01 Registered office address changed from Progress Centre (Unit 24) Charlton Place Ardwick Manchester M12 6HS England to Progess Centre Charlton Place Ardwick Manchester M12 6HS on 8 April 2022
22 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
07 Dec 2020 AD01 Registered office address changed from 308 Stretford Road Manchester Greater Manchester M15 5TN to Progress Centre (Unit 24) Charlton Place Ardwick Manchester M12 6HS on 7 December 2020
27 Nov 2020 AP01 Appointment of Mr Remmel Brown as a director on 27 November 2020
27 Nov 2020 AP01 Appointment of Mr Jordan Shammar Crichlow as a director on 27 November 2020
27 Nov 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
27 Jan 2020 AD01 Registered office address changed from 4 Quex Road London 4 Quex Road London NW6 4PJ United Kingdom to 308 Stretford Road Manchester Greater Manchester M15 5TN on 27 January 2020
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted