The Feel Fabulous Project Cic was formally closed on 2021-05-25.
The Feel Fabulous Project Cic was a community interest company that was situated at The Mews, 4 Dean Park Crescent, Bournemouth, BH1 1LY. This company (incorporated on 2018-10-11) was run by 3 directors.
Director Francesca C. who was appointed on 24 August 2019.
Director Stacey N. who was appointed on 11 October 2018.
Director Hannah C. who was appointed on 11 October 2018.
The company was officially classified as "other human health activities" (86900), "physical well-being activities" (96040).
According to the official information, there was a name alteration on 2019-01-17 and their previous name was Pink Lemonade Events Cic.
The latest confirmation statement was filed on 2020-10-22 and last time the statutory accounts were filed was on 31 October 2020.
The Feel Fabulous Project Cic Address / Contact
Office Address
The Mews
Office Address2
4 Dean Park Crescent
Town
Bournemouth
Post code
BH1 1LY
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11618635
Date of Incorporation
Thu, 11th Oct 2018
Date of Dissolution
Tue, 25th May 2021
Industry
Other human health activities
Industry
Physical well-being activities
End of financial Year
31st October
Company age
3 years old
Account next due date
Sun, 31st Jul 2022
Account last made up date
Sat, 31st Oct 2020
Next confirmation statement due date
Fri, 5th Nov 2021
Last confirmation statement dated
Thu, 22nd Oct 2020
Company staff
Francesca C.
Position: Director
Appointed: 24 August 2019
Stacey N.
Position: Director
Appointed: 11 October 2018
Hannah C.
Position: Director
Appointed: 11 October 2018
People with significant control
Stacey N.
Notified on
11 October 2018
Nature of control:
25-50% voting rights
Hannah C.
Notified on
11 October 2018
Nature of control:
25-50% voting rights
Company previous names
Pink Lemonade Events Cic
January 17, 2019
Company filings
Filing category
Accounts
Change of name
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 25th, February 2021
dissolution
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st October 2020
filed on: 23rd, February 2021
accounts
Free Download
(14 pages)
CS01
Confirmation statement with no updates 22nd October 2020
filed on: 18th, January 2021
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 31st October 2019
filed on: 13th, May 2020
accounts
Free Download
(13 pages)
RESOLUTIONS
Resolution of changes to Articles of Association
filed on: 4th, December 2019
resolution
Free Download
(2 pages)
MA
Articles and Memorandum of Association
filed on: 4th, December 2019
incorporation
Free Download
(20 pages)
CS01
Confirmation statement with no updates 22nd October 2019
filed on: 22nd, October 2019
confirmation statement
Free Download
(3 pages)
AP01
New director was appointed on 24th August 2019
filed on: 6th, September 2019
officers
Free Download
(2 pages)
MA
Articles and Memorandum of Association
filed on: 25th, January 2019
incorporation
Free Download
(20 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 17th January 2019
filed on: 17th, January 2019
resolution
Free Download
(2 pages)
CONNOT
Notice of change of name
filed on: 17th, January 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.