GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
2020/11/19 - the day director's appointment was terminated
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/11/05 - the day director's appointment was terminated
filed on: 5th, November 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020/08/17 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/18
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/06/27 director's details were changed
filed on: 27th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/20
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2018/02/26
filed on: 23rd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/20
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/04/18.
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/04/18 - the day director's appointment was terminated
filed on: 22nd, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/02/26. New Address: Fourth Floor 2 Kingsway Cardiff CF10 3FD. Previous address: First Floor 18 Park Place Cardiff CF10 3DQ United Kingdom
filed on: 26th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 20th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/20
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 17th, January 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
2016/10/12 - the day director's appointment was terminated
filed on: 12th, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/12.
filed on: 12th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/06/20 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed featherstone power LIMITEDcertificate issued on 09/02/16
filed on: 9th, February 2016
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/12.
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2015
|
incorporation |
Free Download
(7 pages)
|