- Company Overview for POLLY RUSSELL-FURSE LIMITED (04626292)
- Filing history for POLLY RUSSELL-FURSE LIMITED (04626292)
- People for POLLY RUSSELL-FURSE LIMITED (04626292)
- More for POLLY RUSSELL-FURSE LIMITED (04626292)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2012 | AD01 | Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY England on 27 December 2012 | |
31 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Jan 2011 | AR01 |
Annual return made up to 31 December 2010 with full list of shareholders
Statement of capital on 2011-01-04
|
|
04 Jan 2011 | CH01 | Director's details changed for Mrs Paulette Rosetta Furse on 29 March 2010 | |
04 Jan 2011 | CH03 | Secretary's details changed for Mr Peter Martin Furse on 29 March 2010 | |
04 Jan 2011 | AD01 | Registered office address changed from 53 Bowes Wood New Ash Green Longfield Kent DA3 8QL on 4 January 2011 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Paulette Furse on 31 December 2009 | |
08 Jan 2009 | AA | Accounts made up to 31 December 2007 | |
08 Jan 2009 | AA | Accounts made up to 31 December 2008 | |
07 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
05 Mar 2008 | 363a | Return made up to 31/12/07; full list of members | |
08 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
30 Jul 2007 | 363a | Return made up to 31/12/06; full list of members | |
02 Apr 2007 | CERTNM | Company name changed ferncroft retail LIMITED\certificate issued on 02/04/07 | |
31 Oct 2006 | AA | Accounts made up to 31 December 2005 | |
18 May 2006 | 288b | Secretary resigned | |
18 May 2006 | 288b | Director resigned | |
18 May 2006 | 288a | New secretary appointed | |
10 Apr 2006 | 288a | New secretary appointed |