FATHER FEATURES LTD

8 - 9 Stephen Mews, London, W1T 1AF, England
StatusDISSOLVED
Company No.05880627
CategoryPrivate Limited Company
Incorporated19 Jul 2006
Age17 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-17

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katherine lawrence / 01/04/2009

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 17/10/07

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/07 to 30/11/06

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 19 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDHART LTD

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

INFRACONSULT ARAS LIMITED

C/O BRENNAN HERRIOTT & CO,HOVE,BN3 3YP

Number:09433075
Status:ACTIVE
Category:Private Limited Company

KEAN HOLDINGS LIMITED

PARK FARM 28A SALISBURY ROAD,BRISTOL,BS16 5RD

Number:04746940
Status:ACTIVE
Category:Private Limited Company

NOTORFORVER CONTRACTING LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10610714
Status:ACTIVE
Category:Private Limited Company

THOUGHT GARAGE LIMITED

1 EASTWOOD COURT, BROADWATER ROAD,ROMSEY,SO51 8JJ

Number:10552503
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source