- Company Overview for FERROCHEMEX LIMITED (06467902)
- Filing history for FERROCHEMEX LIMITED (06467902)
- People for FERROCHEMEX LIMITED (06467902)
- More for FERROCHEMEX LIMITED (06467902)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2023 | TM02 | Termination of appointment of Sergiy Tolstov as a secretary on 5 May 2023 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
01 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Aug 2017 | AD01 | Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA to Office 4, 219 Kensington High Street Kensington London W8 6BD on 16 August 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
04 Feb 2016 | TM01 | Termination of appointment of Michael Thomas Gordon as a director on 4 February 2016 | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
02 Dec 2014 | AP01 | Appointment of Mr Michael Thomas Gordon as a director on 2 December 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from C/O Fletcher Kennedy Limited 72 High Street Haslemere Surrey GU27 2LA England to 72 High Street Haslemere Surrey GU27 2LA on 26 November 2014 | |
26 Nov 2014 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR to 72 High Street Haslemere Surrey GU27 2LA on 26 November 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-15
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders |