- Company Overview for FEVER HOUSE LIMITED (09001325)
- Filing history for FEVER HOUSE LIMITED (09001325)
- People for FEVER HOUSE LIMITED (09001325)
- More for FEVER HOUSE LIMITED (09001325)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2023 | DS01 | Application to strike the company off the register | |
24 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
02 Feb 2023 | TM01 | Termination of appointment of Roxanne Spencer Sedgbeer as a director on 10 January 2022 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Mrs Roxanne Spencer Sedgbeer on 24 November 2022 | |
24 Nov 2022 | CH01 | Director's details changed for Miss Emma Louise Boyce on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Ms Emma Louise Boyce as a person with significant control on 24 November 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mrs Roxanne Sedgbeer as a person with significant control on 24 November 2022 | |
24 Nov 2022 | AD01 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX England to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 24 November 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
28 Aug 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
17 Sep 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 May 2018 | CH01 | Director's details changed for Miss Emma Louise Boyce on 11 May 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
11 May 2018 | PSC04 | Change of details for Mrs Roxanne Sedgbeer as a person with significant control on 11 May 2018 | |
11 May 2018 | CH01 | Director's details changed for Mrs Roxanne Spencer Sedgbeer on 11 May 2018 | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 May 2017 | CH01 | Director's details changed for Miss Emma Louise Boyce on 5 May 2017 |