THE FEELGOOD CORPORATION LIMITED

06212721
8 TAVISTOCK CLOSE RAINHAM GILLINGHAM KENT ME8 9HR

Documents

Documents
Date Category Description Pages
13 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
28 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Jun 2022 dissolution Dissolution Application Strike Off Company 2 Buy now
24 May 2022 accounts Annual Accounts 8 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 7 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 7 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Annual Accounts 7 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 7 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2017 accounts Annual Accounts 6 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2017 officers Termination of appointment of secretary (Melanie Ann Stockey) 1 Buy now
04 Nov 2016 accounts Annual Accounts 6 Buy now
03 May 2016 annual-return Annual Return 4 Buy now
21 Aug 2015 accounts Annual Accounts 6 Buy now
05 May 2015 annual-return Annual Return 4 Buy now
09 Sep 2014 accounts Annual Accounts 6 Buy now
01 May 2014 annual-return Annual Return 4 Buy now
23 Oct 2013 accounts Annual Accounts 11 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 officers Change of particulars for director (Mr David Alan Stockey) 2 Buy now
21 Sep 2012 accounts Annual Accounts 5 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
12 Oct 2011 officers Change of particulars for director (David Alan Stockey) 2 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
11 Aug 2010 accounts Annual Accounts 6 Buy now
05 May 2010 officers Change of particulars for director (David Alan Stockey) 2 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (David Alan Stockey) 2 Buy now
11 Oct 2009 accounts Annual Accounts 6 Buy now
26 May 2009 annual-return Return made up to 13/04/09; full list of members 3 Buy now
20 Nov 2008 accounts Annual Accounts 6 Buy now
10 Sep 2008 accounts Accounting reference date shortened from 30/04/2008 to 31/03/2008 1 Buy now
24 Apr 2008 annual-return Return made up to 13/04/08; full list of members 3 Buy now
24 Apr 2008 officers Director's change of particulars / david stockey / 16/04/2008 1 Buy now
30 Apr 2007 officers Secretary resigned 1 Buy now
30 Apr 2007 officers Director resigned 1 Buy now
30 Apr 2007 officers New secretary appointed 2 Buy now
30 Apr 2007 officers New director appointed 2 Buy now
30 Apr 2007 address Registered office changed on 30/04/07 from: 87-89 park lane hornchurch essex RM11 1BH 1 Buy now
13 Apr 2007 incorporation Incorporation Company 18 Buy now