FELINE FAYRE LIMITED

5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England
StatusDISSOLVED
Company No.05443504
CategoryPrivate Limited Company
Incorporated04 May 2005
Age19 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 4 months, 8 days

SUMMARY

FELINE FAYRE LIMITED is an dissolved private limited company with number 05443504. It was incorporated 19 years, 2 months, 4 days ago, on 04 May 2005 and it was dissolved 1 year, 4 months, 8 days ago, on 28 February 2023. The company address is 5th Floor 14-16 Dowgate Hill, London, EC4R 2SU, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

Old address: 62 Wilson Street London EC2A 2BU England

New address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-17

Old address: 3 Alexander House Shakespeare Road London N3 1XE England

New address: 62 Wilson Street London EC2A 2BU

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-03

Old address: C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP

New address: 3 Alexander House Shakespeare Road London N3 1XE

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Tate

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Francis Oliver

Termination date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Michael Tate

Appointment date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Richard Tate

Appointment date: 2015-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valarie Oliver

Termination date: 2015-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Jonathan Tate

Appointment date: 2015-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-28

Old address: 20 Winmarleigh Street Warrington WA1 1JY

New address: C/O Hillier Hopkins Llp Radius House, First Floor 51 Clarendon Road Watford WD17 1HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-04

Officer name: Ian Francis Oliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5.30 EVENTS LTD

1ST FIRST FLOOR OMEGA BUILDING, RIVERSIDE WEST,LONDON,SW18 1AZ

Number:10326197
Status:ACTIVE
Category:Private Limited Company

ALPHA HEALTHCHECKS LIMITED

UNIT 5 HOWBURY TECHNOLOGY CENTRE THAMES ROAD,DARTFORD,DA1 4RQ

Number:06055075
Status:ACTIVE
Category:Private Limited Company

GLOBAL RECRUITMENT AGENCY LIMITED

SUITE 5, SECOND FLOOR EAST,LONDON,E1 2BT

Number:10120773
Status:ACTIVE
Category:Private Limited Company

MAKOZ LTD

9 SOUTH AVENUE,PONTEFRACT,WF9 2HQ

Number:10376022
Status:ACTIVE
Category:Private Limited Company

MONTGOMERY TRANSPORT 88 LIMITED

607 ANTRIM ROAD,CO ANTRIM,BT36 4RF

Number:NI033964
Status:ACTIVE
Category:Private Limited Company

SKYWALK CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09927482
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