FATHER FEATURES LTD
Status | DISSOLVED |
Company No. | 05880627 |
Category | Private Limited Company |
Incorporated | 19 Jul 2006 |
Age | 17 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 5 days |
SUMMARY
FATHER FEATURES LTD is an dissolved private limited company with number 05880627. It was incorporated 17 years, 10 months, 19 days ago, on 19 July 2006 and it was dissolved 4 years, 11 months, 5 days ago, on 02 July 2019. The company address is 8 - 9 Stephen Mews, London, W1T 1AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Apr 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-17
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 17 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-17
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 17 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-17
Documents
Mortgage satisfy charge full
Date: 30 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Old address: C/O Number 9 Films Ltd 24 Wells Street London W1T 3PH
Change date: 2015-10-06
New address: 8 - 9 Stephen Mews London W1T 1AF
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 17 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-17
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Termination secretary company with name termination date
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-03-31
Officer name: Katherine Julia Lawrence
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 17 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-17
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2013
Action Date: 17 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 17 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 17 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-17
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2010
Action Date: 17 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-17
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2010
Action Date: 17 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-17
Documents
Gazette filings brought up to date
Date: 19 Dec 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / katherine lawrence / 01/04/2009
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 2007
Action Date: 17 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-17
Documents
Legacy
Date: 26 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 17/10/07
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Legacy
Date: 30 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 02 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 May 2007
Category: Address
Type: 287
Description: Registered office changed on 03/05/07 from: c/o spool films 6 - 10 convent st nottingham NG7 3LL
Documents
Legacy
Date: 17 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/11/06
Documents
Legacy
Date: 16 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB
Number: | 11486593 |
Status: | ACTIVE |
Category: | Private Limited Company |
DCC HEALTH & BEAUTY SOLUTIONS LIMITED
9-11 HARDWICK ROAD,RUNCORN,WA7 1PH
Number: | 03005147 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP
Number: | 09433075 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM 28A SALISBURY ROAD,BRISTOL,BS16 5RD
Number: | 04746940 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP
Number: | 10610714 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EASTWOOD COURT, BROADWATER ROAD,ROMSEY,SO51 8JJ
Number: | 10552503 |
Status: | ACTIVE |
Category: | Private Limited Company |