- Company Overview for FERROMONT UK LTD (07005847)
- Filing history for FERROMONT UK LTD (07005847)
- People for FERROMONT UK LTD (07005847)
- More for FERROMONT UK LTD (07005847)
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) |
---|---|---|---|
02 Oct 2017 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 136 Kensington Church Street London W8 4BH on 2 October 2017 | |
08 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
23 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AP01 | Appointment of Mr Alistair Hewitt Graham Marsella as a director on 1 January 2016 | |
12 May 2016 | TM01 | Termination of appointment of Ralph Potzinger as a director on 31 December 2015 | |
01 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
28 Jan 2015 | TM01 | Termination of appointment of Heinz Michael Angerlehner as a director on 1 January 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Ralph Potzinger as a director on 1 January 2015 | |
24 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
07 Sep 2014 | AA | Full accounts made up to 28 February 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of Daniel Ennsbrunner as a director | |
23 Jun 2014 | AP01 | Appointment of Heinz Michael Angerlehner as a director | |
15 Jan 2014 | CH01 | Director's details changed for Daniel Ennsbrunner on 14 January 2014 | |
16 Dec 2013 | TM01 | Termination of appointment of Siegfried Steiger as a director | |
25 Nov 2013 | AA | Full accounts made up to 28 February 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH04 | Secretary's details changed for Joint Secretarial Services Ltd on 19 September 2011 | |
06 Dec 2012 | AA | Full accounts made up to 29 February 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
17 Oct 2012 | AD01 | Registered office address changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU on 17 October 2012 | |
16 Mar 2012 | AA | Full accounts made up to 28 February 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders |