F & E MARKETING LIMITED
Status | ACTIVE |
Company No. | 07106723 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
F & E MARKETING LIMITED is an active private limited company with number 07106723. It was incorporated 14 years, 5 months, 3 days ago, on 16 December 2009. The company address is Field Court 59 Stafford Road, Stone, ST15 0HE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2022
Action Date: 08 Aug 2022
Category: Address
Type: AD01
Old address: 1 Old Court Mews 311 Chase Road London N14 6JS England
Change date: 2022-08-08
New address: Field Court 59 Stafford Road Stone ST15 0HE
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
Old address: Field House (Secretarial Services), Field Court 59 Stafford Road Stone Staffordshire ST15 0HE United Kingdom
Change date: 2022-02-16
New address: 1 Old Court Mews 311 Chase Road London N14 6JS
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint corporate director company with name date
Date: 14 Oct 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-08-07
Officer name: Gcv Ltd
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 07 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-07
Officer name: Mr Phillp Richard Andrew Williams
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
Old address: Field House (Secretarial Services) Field Court 59 Stafford Road Stone Staffordshire ST15 0HE England
New address: Field House (Secretarial Services), Field Court 59 Stafford Road Stone Staffordshire ST15 0HE
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Old address: Field House Field House (Secretarial Services) 59 Stafford Road Stone Staffordshire ST15 0HE England
New address: Field House (Secretarial Services) Field Court 59 Stafford Road Stone Staffordshire ST15 0HE
Change date: 2021-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
Old address: 25 st. Philip Street London SW8 3SR England
New address: Field House Field House (Secretarial Services) 59 Stafford Road Stone Staffordshire ST15 0HE
Documents
Gazette filings brought up to date
Date: 15 Apr 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Gazette filings brought up to date
Date: 28 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Address
Type: AD01
Old address: 1 Old Court Mews 311 Chase Road London N14 6JS
New address: 25 st. Philip Street London SW8 3SR
Change date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 14 Feb 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Gregory-Peake
Change date: 2014-01-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 20 Jul 2013
Action Date: 20 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-20
Old address: 1 Exchange Tower Harbour Exchange Square London E14 9GE United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts amended with made up date
Date: 26 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts amended with made up date
Date: 18 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AAMD
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Change registered office address company with date old address
Date: 23 Sep 2010
Action Date: 23 Sep 2010
Category: Address
Type: AD01
Old address: 104 Lancaster Gate London W2 3NT United Kingdom
Change date: 2010-09-23
Documents
Change registered office address company with date old address
Date: 24 Dec 2009
Action Date: 24 Dec 2009
Category: Address
Type: AD01
Change date: 2009-12-24
Old address: 1 Old Court Mews 311 Chase Road London N14 6JS United Kingdom
Documents
Incorporation company
Date: 16 Dec 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
153-159 ABBEYFIELD ROAD,LONDON,SE16 2BS
Number: | 11806868 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CLANRICARDE GARDENS (FREEHOLD) LIMITED
28-29 CARLTON TERRACE,BRIGHTON,BN41 1UR
Number: | 09601885 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 WARGRAVE AVENUE,LONDON,N15 6TX
Number: | 09791070 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ABBOTTS WHARF,LONDON,E14 6JN
Number: | 08200848 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 OAKLANDS AVENUE,THORNTON HEATH,CR7 7PH
Number: | 08399750 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHFIELD HOUSE,OSSETT,WF5 8AL
Number: | 08124962 |
Status: | LIQUIDATION |
Category: | Private Limited Company |