- Company Overview for FERRIS CONSULTING LIMITED (06549349)
- Filing history for FERRIS CONSULTING LIMITED (06549349)
- People for FERRIS CONSULTING LIMITED (06549349)
- More for FERRIS CONSULTING LIMITED (06549349)
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 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
|
|
17 Nov 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 189 Holt Road Horsford Norwich NR10 3DX on 17 November 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
18 Nov 2013 | AD01 | Registered office address changed from C/O Royston Ferris 189 Holt Road Horsford Norwich NR10 3DX England on 18 November 2013 | |
18 Nov 2013 | TM02 | Termination of appointment of Gloria Ferris as a secretary | |
18 Nov 2013 | TM01 | Termination of appointment of Louise Davies as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Gloria Ferris as a director | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
14 Jun 2013 | AD01 | Registered office address changed from 47 Three Mile Lane Norwich Norfolk NR5 0RR England on 14 June 2013 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Jun 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 May 2011 | CH01 | Director's details changed for Mrs Louise May Ferris on 17 May 2011 | |
17 May 2011 | AP01 | Appointment of Mrs Louise May Ferris as a director | |
13 May 2011 | AD01 | Registered office address changed from 189 Holt Road Horsford Norwich Norfolk NR10 3DX England on 13 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
05 Jan 2011 | AAMD | Amended accounts made up to 31 December 2009 |