FEETUP LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-10-29 View Report
Dissolution. Dissolution application strike off company. 2019-10-17 View Report
Mortgage. Charge number: 096213130003. 2019-10-14 View Report
Mortgage. Charge number: 096213130001. 2019-10-14 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. 2019-08-01 View Report
Officers. Termination date: 2019-07-19. Officer name: Jason Antony Zemmel. 2019-07-22 View Report
Officers. Appointment date: 2019-07-19. Officer name: Mr Adam Hudaly. 2019-07-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. 2019-07-15 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Officers. Officer name: Martyn David Diaper. Termination date: 2019-05-29. 2019-05-29 View Report
Accounts. Accounts type dormant. 2019-01-04 View Report
Officers. Officer name: Dr Martyn David Diaper. Appointment date: 2018-09-17. 2018-09-17 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. 2018-09-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. 2018-09-13 View Report
Officers. Officer name: Richard Power. Termination date: 2018-06-29. 2018-07-03 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Address. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England. Change date: 2018-04-09. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2018-01-05 View Report
Confirmation statement. Statement with updates. 2017-06-23 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. 2017-06-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. 2017-06-19 View Report
Accounts. Accounts type full. 2017-05-23 View Report
Mortgage. Charge creation date: 2016-12-09. Charge number: 096213130003. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-07-15 View Report
Mortgage. Charge number: 096213130002. 2016-01-07 View Report
Mortgage. Charge number: 096213130001. Charge creation date: 2015-11-03. 2015-11-11 View Report
Mortgage. Charge number: 096213130002. Charge creation date: 2015-11-03. 2015-11-11 View Report
Address. Old address: The Surgery Eardisley Road Kington Herefordshire HR5 3EA United Kingdom. Change date: 2015-10-27. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. 2015-10-27 View Report
Resolution. Description: Resolutions. 2015-09-16 View Report
Officers. Officer name: Mr Jason Antony Zemmel. Appointment date: 2015-09-03. 2015-09-07 View Report
Accounts. Change account reference date company current shortened. 2015-09-04 View Report
Officers. Officer name: Mr Richard Power. Appointment date: 2015-09-03. 2015-09-04 View Report
Officers. Officer name: Jaqueline Rudge. Termination date: 2015-09-03. 2015-09-04 View Report
Officers. Termination date: 2015-09-03. Officer name: Billie Joanne Mary Murphy. 2015-09-04 View Report
Officers. Termination date: 2015-09-03. Officer name: Paul Francis Haverty. 2015-09-04 View Report
Officers. Termination date: 2015-09-03. Officer name: Emma Derbyshire. 2015-09-04 View Report
Capital. Capital allotment shares. 2015-07-15 View Report
Resolution. Description: Resolutions. 2015-07-15 View Report
Officers. Officer name: Andrew Simon Davis. Termination date: 2015-06-03. 2015-06-30 View Report
Officers. Officer name: Dr Paul Francis Haverty. Appointment date: 2015-06-03. 2015-06-30 View Report
Officers. Appointment date: 2015-06-03. Officer name: Mrs Jaqueline Rudge. 2015-06-30 View Report
Address. New address: The Surgery Eardisley Road Kington Herefordshire HR5 3EA. Change date: 2015-06-30. Old address: 41 Chalton Street London NW1 1JD United Kingdom. 2015-06-30 View Report
Officers. Officer name: Dr Billie Joanne Mary Murphy. Appointment date: 2015-06-03. 2015-06-30 View Report
Officers. Officer name: Dr Emma Derbyshire. Appointment date: 2015-06-03. 2015-06-30 View Report
Incorporation. Capital: GBP 1 2015-06-03 View Report