FETA HOUSE LIMITED

112 Hallyburton Road, Hove, BN3 7GN, England
StatusDISSOLVED
Company No.11367890
CategoryPrivate Limited Company
Incorporated17 May 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution15 Mar 2022
Years2 years, 3 months, 19 days

SUMMARY

FETA HOUSE LIMITED is an dissolved private limited company with number 11367890. It was incorporated 6 years, 1 month, 17 days ago, on 17 May 2018 and it was dissolved 2 years, 3 months, 19 days ago, on 15 March 2022. The company address is 112 Hallyburton Road, Hove, BN3 7GN, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 26 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-04

Officer name: Ms Xhuljana Doda

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-04

Psc name: Mr Christo Ntonta

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-04

Officer name: Mr Christo Ntonta

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-04

Psc name: Ms Xhuljana Doda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

Old address: House 3rd Floor 106 Queens Road Brighton BN1 3XF England

New address: 112 Hallyburton Road Hove BN3 7GN

Documents

View document PDF

Dissolution application strike off company

Date: 04 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Mr Christo Ntonta

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Ms Xhuljana Doda

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Ms Xhuljana Doda

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Ms Xhuljana Doda

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Christo Ntonta

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 14 Sep 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-14

Old address: 15 Cranbourne Street Brighton East Sussex BN1 2rd England

New address: House 3rd Floor 106 Queens Road Brighton BN1 3XF

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 May 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 28 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alida Ceko

Termination date: 2018-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alida Ceko

Cessation date: 2018-05-30

Documents

View document PDF

Incorporation company

Date: 17 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKMBS PROFESSIONAL SERVICES LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:07973360
Status:ACTIVE
Category:Private Limited Company

CHRIS LODGE & SONS (AUTO REPAIRS) LTD

81 LISTER ROAD,BRAINTREE,CM7 1XN

Number:07765304
Status:ACTIVE
Category:Private Limited Company

FIGHT LABEL SPORTS LIMITED

48 BROCKSBY CHASE,BOLTON,BL1 2JH

Number:10900834
Status:ACTIVE
Category:Private Limited Company

IN PAELLA (LONDON) LIMITED

SECOND FLOOR WINDSOR HOUSE,LONDON,W1W 8LU

Number:11017170
Status:ACTIVE
Category:Private Limited Company

P&L CONSTRUCT LTD

QUICKBOOKS JUBILEE HOUSE,LONDON,NW9 8TZ

Number:10733314
Status:ACTIVE
Category:Private Limited Company

PURPLE FROG SYSTEMS LTD

QUANTUM HOUSE,TELFORD,TF1 6QJ

Number:05672331
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