Advanced company searchLink opens in new window

FERNANDEZ & WELLS LIMITED

Company number 05803825

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)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2022 LIQ02 Statement of affairs
20 Dec 2021 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 December 2021
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-02
18 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 AD01 Registered office address changed from 8a Exhibition Road London SW7 2HF England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 July 2021
03 Feb 2021 AD01 Registered office address changed from 1 - 3 Denmark Street London WC2H 8LP England to 8a Exhibition Road London SW7 2HF on 3 February 2021
02 Feb 2021 AD01 Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ England to 1 - 3 Denmark Street London WC2H 8LP on 2 February 2021
19 Oct 2020 MR01 Registration of charge 058038250006, created on 16 October 2020
20 May 2020 CS01 Confirmation statement made on 3 May 2020 with updates
06 May 2020 CH01 Director's details changed for Mr Roland Marcelin Horne on 4 May 2020
28 Apr 2020 MR04 Satisfaction of charge 3 in full
21 Apr 2020 MR01 Registration of charge 058038250005, created on 2 April 2020
17 Apr 2020 AP01 Appointment of Mr Roland Marcelin Horne as a director on 17 April 2020
17 Apr 2020 TM01 Termination of appointment of Stephanie Marie Gregg as a director on 17 April 2020
19 Mar 2020 TM01 Termination of appointment of Roland Marcelin-Horne as a director on 18 March 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 December 2019
  • GBP 1,585
17 Dec 2019 AA01 Current accounting period extended from 31 May 2020 to 31 July 2020
17 Dec 2019 AD01 Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 25 Leith Mansions Grantully Road London W9 1LQ on 17 December 2019
16 Dec 2019 PSC02 Notification of Watch House Coffee Holdings Limited as a person with significant control on 13 December 2019
16 Dec 2019 AP01 Appointment of Ms Stephanie Marie Gregg as a director on 13 December 2019