Download leads from Nexok and grow your business. Find out more

Featherstone Interiors Limited

Documents

Total Documents47
Total Pages194

Filing History

14 November 2017First Gazette notice for voluntary strike-off
2 November 2017Application to strike the company off the register
7 August 2017Confirmation statement made on 6 August 2017 with no updates
26 May 2017Total exemption small company accounts made up to 31 August 2016
9 August 2016Confirmation statement made on 6 August 2016 with updates
20 May 2016Total exemption small company accounts made up to 31 August 2015
16 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
16 November 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
31 October 2015Registered office address changed from Smithy Cottage Union Street Ramsbury Marlborough Wiltshire SN8 2PR England to Smithy Cottage 22 Union Street Ramsbury Marlborough Wiltshire SN8 2PR on 31 October 2015
31 October 2015Registered office address changed from Ivy House High Street East Meon Petersfield Hampshire GU32 1QD to Smithy Cottage 22 Union Street Ramsbury Marlborough Wiltshire SN8 2PR on 31 October 2015
29 January 2015Total exemption small company accounts made up to 31 August 2014
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
13 May 2014Total exemption small company accounts made up to 31 August 2013
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
8 April 2013Total exemption small company accounts made up to 31 August 2012
21 November 2012Registered office address changed from Unit 27a 15-17 Ingate Place Battersea London SW8 3NS United Kingdom on 21 November 2012
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 6 August 2012 with a full list of shareholders
17 August 2012Termination of appointment of Robert Alcalay as a director
20 March 2012Registered office address changed from 26-28 Sidney Road London SW9 0TS United Kingdom on 20 March 2012
1 February 2012Total exemption small company accounts made up to 31 August 2011
12 December 2011Registered office address changed from C/O Featherstone Interiors Ltd 26-28 Sidney Road London SW9 0TS United Kingdom on 12 December 2011
6 December 2011Registered office address changed from 102 Clapham Common West Side London SW4 9AZ on 6 December 2011
6 December 2011Registered office address changed from 102 Clapham Common West Side London SW4 9AZ on 6 December 2011
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
6 September 2011Annual return made up to 6 August 2011 with a full list of shareholders
19 January 2011Total exemption small company accounts made up to 31 August 2010
6 August 2010Director's details changed for Kim Olivia Lewis on 6 August 2010
6 August 2010Director's details changed for Kim Olivia Lewis on 6 August 2010
6 August 2010Director's details changed for Robert Alexander Alcalay on 6 August 2010
6 August 2010Director's details changed for Robert Alexander Alcalay on 6 August 2010
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
6 August 2010Annual return made up to 6 August 2010 with a full list of shareholders
2 December 2009Total exemption small company accounts made up to 31 August 2009
30 September 2009Return made up to 06/08/09; full list of members
21 May 2009Total exemption full accounts made up to 31 August 2008
31 December 2008Resolutions
  • RES13 ‐ Section 175 quoted 18/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 September 2008Ad 22/08/08\gbp si 99@1=99\gbp ic 1/100\
5 September 2008Director appointed robert alexander alcalay
29 August 2008Return made up to 06/08/08; full list of members
16 August 2007Secretary resigned
16 August 2007Director resigned
16 August 2007New secretary appointed
16 August 2007New director appointed
6 August 2007Incorporation
Sign up now to grow your client base. Plans & Pricing