- Company Overview for FERDEAN LIMITED (05991528)
- Filing history for FERDEAN LIMITED (05991528)
- People for FERDEAN LIMITED (05991528)
- More for FERDEAN LIMITED (05991528)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2024 | DS01 | Application to strike the company off the register | |
15 May 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
06 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
11 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
06 Mar 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
08 Feb 2019 | PSC01 | Notification of Sarah Louise Sibley as a person with significant control on 15 December 2016 | |
08 Feb 2019 | PSC01 | Notification of Christopher James Sibley as a person with significant control on 15 December 2016 | |
08 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 8 February 2019 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
31 Mar 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
18 Jan 2017 | CH01 | Director's details changed for Mrs Sarah Louise Sibley on 18 January 2017 | |
18 Jan 2017 | CH01 | Director's details changed for Mr Christopher James Sibley on 18 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Angela Katy Tait as a director on 15 December 2016 |