- Company Overview for FERNANDEZ & WELLS LIMITED (05803825)
- Filing history for FERNANDEZ & WELLS LIMITED (05803825)
- People for FERNANDEZ & WELLS LIMITED (05803825)
- Charges for FERNANDEZ & WELLS LIMITED (05803825)
- Insolvency for FERNANDEZ & WELLS LIMITED (05803825)
- More for FERNANDEZ & WELLS LIMITED (05803825)
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
|
|
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
|
|
30 Dec 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 9 December 2019
|
|
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 |