Advanced company searchLink opens in new window

FELIX CORPORATE SOURCING LIMITED

Company number 12192214

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
04 May 2023 AA Accounts for a dormant company made up to 30 September 2022
26 Jan 2023 AA Micro company accounts made up to 30 September 2021
26 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2023 CS01 Confirmation statement made on 4 September 2022 with no updates
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with updates
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
18 Sep 2020 PSC01 Notification of Akintoye Felix Adeoye as a person with significant control on 8 April 2020
09 Apr 2020 AD01 Registered office address changed from 119 Langhorne Road Dagenham RM10 9RB England to 119 Langhorne Road Dagenham RM10 9RB on 9 April 2020
08 Apr 2020 AD01 Registered office address changed from Flat 8 14-16 Long Street London E2 8HQ United Kingdom to 119 Langhorne Road Dagenham RM10 9RB on 8 April 2020
08 Apr 2020 AP01 Appointment of Mr. Akintoye Felix Adeoye as a director on 28 March 2020
08 Apr 2020 PSC07 Cessation of Hareter Babatunde Oralusi as a person with significant control on 6 April 2020
08 Apr 2020 TM01 Termination of appointment of Hareter Babatunde Oralusi as a director on 6 April 2020
08 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-06
05 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-05
  • GBP 1