- Company Overview for G R FISHER RESTORATION LIMITED (07541933)
- Filing history for G R FISHER RESTORATION LIMITED (07541933)
- People for G R FISHER RESTORATION LIMITED (07541933)
- More for G R FISHER RESTORATION LIMITED (07541933)
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) |
---|---|---|---|
01 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
29 Sep 2011 | AP01 | Appointment of Mrs Gillian Elizabeth Ann French as a director | |
28 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
28 Sep 2011 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
28 Sep 2011 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
28 Sep 2011 | TM01 | Termination of appointment of Edwina Coales as a director | |
28 Sep 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 28 September 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 24 February 2011 | |
24 Feb 2011 | NEWINC |
Incorporation
|