- Company Overview for FERGES ENTERPRISES LIMITED (05433265)
- Filing history for FERGES ENTERPRISES LIMITED (05433265)
- People for FERGES ENTERPRISES LIMITED (05433265)
- Registers for FERGES ENTERPRISES LIMITED (05433265)
- More for FERGES ENTERPRISES LIMITED (05433265)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | TM01 | Termination of appointment of Marthinus Jacobus Joubert as a director on 4 September 2018 | |
25 Sep 2018 | AD02 | Register inspection address has been changed from 60 Cannon Street London EC4N 6NP United Kingdom to 8-12 New Bridge Street London EC4V 6AL | |
25 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
04 Sep 2017 | PSC01 | Notification of Viacheslav Kupriyanov as a person with significant control on 26 December 2016 | |
04 Sep 2017 | PSC07 | Cessation of Sergey Epifanov as a person with significant control on 26 December 2016 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Sep 2016 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
05 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
16 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from 501 International House 223 Regent Street London W1B 2QD to Dalton House 60 Windsor Avenue London SW19 2RR on 30 September 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 3 September 2014 with full list of shareholders | |
15 Sep 2014 | AP01 | Appointment of Marthinus Jacobus Joubert as a director on 3 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Brenda Patricia Cocksedge as a director on 3 September 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2012 |