Advanced company searchLink opens in new window

FERNVALLEY LIMITED

Company number 04722320

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)
06 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2009 287 Registered office changed on 16/04/2009 from 66 chiltern street london W1U 4JT united kingdom
06 Apr 2009 363a Return made up to 03/04/08; full list of members
06 Apr 2009 287 Registered office changed on 06/04/2009 from room 321 5 richmond mews london W1D 3DB
26 Mar 2009 288b Appointment Terminated Director john jones
25 Mar 2009 288a Director appointed mr david rafael bergstein
18 Mar 2009 287 Registered office changed on 18/03/2009 from 66 chiltern street london W1U 4JT
05 Nov 2008 288b Appointment Terminated Secretary dlc company services LIMITED
02 May 2007 363s Return made up to 03/04/07; no change of members
02 May 2007 363(288) Secretary's particulars changed
12 Apr 2006 363s Return made up to 03/04/06; full list of members
28 Feb 2006 AA Total exemption full accounts made up to 30 April 2004
15 Apr 2005 363s Return made up to 03/04/05; full list of members
23 Aug 2004 88(2)R Ad 17/04/04--------- £ si 299@1=299 £ ic 100/399
18 Jun 2004 395 Particulars of mortgage/charge
17 May 2004 288b Director resigned
07 May 2004 288b Director resigned
07 May 2004 288b Director resigned
07 May 2004 288b Director resigned
07 May 2004 288a New director appointed
15 Apr 2004 363s Return made up to 03/04/04; full list of members
14 Sep 2003 288a New secretary appointed
11 Sep 2003 288a New director appointed