- Company Overview for 38 FERNSHAW ROAD LIMITED (07351699)
- Filing history for 38 FERNSHAW ROAD LIMITED (07351699)
- People for 38 FERNSHAW ROAD LIMITED (07351699)
- More for 38 FERNSHAW ROAD LIMITED (07351699)
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) |
---|---|---|---|
21 Aug 2014 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Aug 2014 | AD01 | Registered office address changed from 6 London Street London W2 1HR to C/O Gordon and Co 22 Long Acre London WC2E 9LY on 21 August 2014 | |
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
12 May 2014 | AD01 | Registered office address changed from 54 Pembroke Road London W8 6NX on 12 May 2014 | |
22 Jan 2014 | AP04 | Appointment of Gordon & Co as a secretary | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2013 | TM02 | Termination of appointment of Hilary Dryden as a secretary | |
05 Jun 2013 | AAMD | Amended accounts made up to 31 August 2012 | |
20 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
05 Sep 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-09-05
|
|
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
14 Mar 2012 | CH03 | Secretary's details changed for Hilary Dryden on 14 March 2012 | |
07 Dec 2011 | AP01 | Appointment of Chung Shun Alexandra Lui as a director | |
07 Dec 2011 | AP01 | Appointment of Susanna Vereker as a director | |
22 Nov 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
22 Nov 2011 | TM01 | Termination of appointment of Anthony Brian Wilson as a director | |
22 Nov 2011 | CH03 | Secretary's details changed for Hilary Dryden on 31 August 2011 | |
10 Oct 2011 | AD01 | Registered office address changed from 193-195 New Kings Road Fulham London SW6 4SS on 10 October 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from 38 Fernshaw Road London SW100TF United Kingdom on 25 January 2011 | |
13 Jan 2011 | TM02 | Termination of appointment of a secretary | |
13 Jan 2011 | AP03 | Appointment of Hilary Dryden as a secretary | |
10 Sep 2010 | AP01 | Appointment of Ms Katherine Poett as a director | |
10 Sep 2010 | AP01 | Appointment of Mr Patrick Leavey as a director | |
10 Sep 2010 | AP01 | Appointment of Mr Anthony Brian Wilson as a director | |
10 Sep 2010 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 September 2010 |