- Company Overview for FERRIS DESIGN LTD (06509315)
- Filing history for FERRIS DESIGN LTD (06509315)
- People for FERRIS DESIGN LTD (06509315)
- More for FERRIS DESIGN LTD (06509315)
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) |
---|---|---|---|
24 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2014 | DS01 | Application to strike the company off the register | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 May 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 30 April 2013 | |
05 Apr 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
23 Jul 2010 | AP01 | Appointment of Miss Sarah Louise Sherry as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Duport Director Limited as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Duport Secretary Limited as a secretary | |
13 Jul 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 13 July 2010 | |
13 Jul 2010 | TM01 | Termination of appointment of Peter Valaitis as a director | |
22 Mar 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
09 Mar 2010 | CH02 | Director's details changed for Duport Director Limited on 20 February 2010 | |
09 Mar 2010 | CH04 | Secretary's details changed for Duport Secretary Limited on 20 February 2010 | |
08 Apr 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
04 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
15 Sep 2008 | 288a | Director appointed mr peter valaitis | |
20 Feb 2008 | NEWINC | Incorporation |