- 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) |
---|---|---|---|
16 Dec 2019 | PSC07 | Cessation of Rick Raymond Wells as a person with significant control on 13 December 2019 | |
16 Dec 2019 | AP01 | Appointment of Mr Roland Marcelin-Horne as a director on 13 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Michael Polemis as a person with significant control on 13 December 2019 | |
16 Dec 2019 | PSC07 | Cessation of Barbara Polemis as a person with significant control on 13 December 2019 | |
16 Dec 2019 | TM01 | Termination of appointment of Richard Raymond Collingwood Wells as a director on 13 December 2019 | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
12 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 1 | |
12 Dec 2019 | MR05 | All of the property or undertaking has been released from charge 2 | |
12 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
12 Dec 2019 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Barbara Polemis as a person with significant control on 28 April 2017 | |
06 Jul 2017 | PSC01 | Notification of Michael Polemis as a person with significant control on 28 April 2017 | |
04 Jul 2017 | PSC01 | Notification of Rick Raymond Wells as a person with significant control on 6 April 2016 | |
07 Jun 2017 | TM01 | Termination of appointment of Jorge Fernandez as a director on 28 April 2017 | |
07 Jun 2017 | TM02 | Termination of appointment of Jorge Fernandez as a secretary on 28 April 2017 | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Sep 2015 | AD01 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 |