- Company Overview for FEN LIMITED (06839233)
- Filing history for FEN LIMITED (06839233)
- People for FEN LIMITED (06839233)
- Insolvency for FEN LIMITED (06839233)
- More for FEN LIMITED (06839233)
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) |
---|---|---|---|
23 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2015 | L64.04 | Dissolution deferment | |
18 Aug 2015 | L64.07 | Completion of winding up | |
02 Feb 2015 | COCOMP | Order of court to wind up | |
28 Oct 2014 | AP01 | Appointment of Mr Grant Brian as a director on 1 February 2013 | |
02 Sep 2014 | AD01 | Registered office address changed from 198a Halfway Street Sidcup Kent DA15 8DJ United Kingdom to Sovereign House 19 - 23 Fitzroy Street London W1T 4BP on 2 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Illa Shah as a director on 1 February 2013 | |
03 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2013 | TM01 | Termination of appointment of Robert Tetrault as a director | |
01 Feb 2013 | AP01 | Appointment of Mrs Illa Shah as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Apr 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-04-08
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 May 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jun 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
05 Jun 2010 | CH01 | Director's details changed for Mr Robert Dean Tetrault on 1 October 2009 | |
21 Jan 2010 | AD01 | Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP United Kingdom on 21 January 2010 | |
06 Mar 2009 | NEWINC | Incorporation |