FEUGHSIDE LIMITED
Status | DISSOLVED |
Company No. | 06889500 |
Category | Private Limited Company |
Incorporated | 28 Apr 2009 |
Age | 15 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 21 days |
SUMMARY
FEUGHSIDE LIMITED is an dissolved private limited company with number 06889500. It was incorporated 15 years, 1 month, 3 days ago, on 28 April 2009 and it was dissolved 10 months, 21 days ago, on 11 July 2023. The company address is 1 High Street, Guildford, GU2 4HP, Surrey.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Robert Sarfaty
Change date: 2016-04-29
Documents
Change person director company with change date
Date: 12 Jul 2017
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Deborah Lois Sarfaty
Change date: 2016-04-29
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Deborah Lois Sarfaty
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Paul Robert Sarfaty
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Deborah Lois Sarfaty
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Deborah Lois Sarfaty
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-28
Officer name: Paul Robert Sarfaty
Documents
Legacy
Date: 10 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010
Documents
Some Companies
9 SALLOWFIELDS,WIGAN,WN5 8UT
Number: | 09161092 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ETHERLEY LANE,BISHOP AUCKLAND,DL14 7QZ
Number: | 11924285 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDEN,BRIDPORT,DT6 6AL
Number: | 05847294 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11326840 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CORIUM HOUSE,GODALMING,GU7 1JX
Number: | 04360698 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 04006539 |
Status: | ACTIVE |
Category: | Private Limited Company |