FELICIA WEST END LIMITED

C/O Kingston Smith Llp, Charlotte Building C/O Kingston Smith Llp, Charlotte Building, London, W1T 1QL, England
StatusDISSOLVED
Company No.08160234
CategoryPrivate Limited Company
Incorporated27 Jul 2012
Age11 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution11 Dec 2018
Years5 years, 5 months, 22 days

SUMMARY

FELICIA WEST END LIMITED is an dissolved private limited company with number 08160234. It was incorporated 11 years, 10 months, 6 days ago, on 27 July 2012 and it was dissolved 5 years, 5 months, 22 days ago, on 11 December 2018. The company address is C/O Kingston Smith Llp, Charlotte Building C/O Kingston Smith Llp, Charlotte Building, London, W1T 1QL, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Dec 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL

Change date: 2017-06-26

Old address: Charlotte Building 17 Gresse Street London W1T 1QL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: 44a Floral Street London WC2E 9DA

New address: Charlotte Building 17 Gresse Street London W1T 1QL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John William Brant

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mccabe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING VALUE 4U LIMITED

2 PAVILION CLOSE,NORWICH,NR16 2HZ

Number:05777014
Status:ACTIVE
Category:Private Limited Company
Number:LP016072
Status:ACTIVE
Category:Limited Partnership

M S MOTORS LTD

UNIT 18 REEDSPIRE INDUSTRIAL ESTATE,SLEAFORD,NG34 8GL

Number:09505509
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLUS FIVES AFTERSCHOOL & HOLIDAY CLUB LTD

90 BEACONSFIELD ROAD,STOCKTON-ON-TEES,TS20 1JN

Number:11044688
Status:ACTIVE
Category:Private Limited Company

PRINCE GALERIE LIMITED

122-124 CRANBROOK ROAD,ILFORD,IG1 4LZ

Number:11575797
Status:ACTIVE
Category:Private Limited Company

SANDTON LIMITED

HERSCHEL HOUSE 58,SLOUGH,SL1 1PG

Number:04504414
Status:LIQUIDATION
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