- Company Overview for FERNSIDE ASSOCIATES LIMITED (04970904)
- Filing history for FERNSIDE ASSOCIATES LIMITED (04970904)
- People for FERNSIDE ASSOCIATES LIMITED (04970904)
- More for FERNSIDE ASSOCIATES LIMITED (04970904)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2017 | DS01 | Application to strike the company off the register | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
12 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
14 Mar 2015 | AD01 | Registered office address changed from C/O Cic Consulting Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 20 Stourton Lane Stourton Warminster Wiltshire BA12 6QL on 14 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
19 Nov 2013 | AD01 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 November 2013 | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Feb 2012 | CERTNM |
Company name changed photo chic LTD\certificate issued on 27/02/12
|
|
27 Feb 2012 | TM01 | Termination of appointment of Mark Rowland as a director | |
27 Feb 2012 | AP01 | Appointment of Andrew Mitchell as a director | |
10 Feb 2012 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
07 Apr 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
10 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
10 Dec 2010 | TM02 | Termination of appointment of Hillier & Co Limited as a secretary | |
09 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 |