- Company Overview for FERRIER PEARCE (SERVICES) LTD (07642607)
- Filing history for FERRIER PEARCE (SERVICES) LTD (07642607)
- People for FERRIER PEARCE (SERVICES) LTD (07642607)
- Charges for FERRIER PEARCE (SERVICES) LTD (07642607)
- More for FERRIER PEARCE (SERVICES) LTD (07642607)
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 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2021 | DS01 | Application to strike the company off the register | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 May 2021 | PSC07 | Cessation of Ferrier Pearce Creative Group Limited as a person with significant control on 5 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
25 May 2021 | PSC02 | Notification of Making Giants 2020 Limited as a person with significant control on 5 March 2021 | |
21 Jan 2021 | AD01 | Registered office address changed from 14-15 Hatton Garden London EC1N 8AT to The Bond Work 77 Farringdon Road London EC1M 3JU on 21 January 2021 | |
23 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
28 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
20 Jun 2015 | CH01 | Director's details changed for Mr Nigel Ferrier on 1 September 2014 | |
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | MR01 | Registration of charge 076426070001, created on 30 January 2015 | |
05 Jan 2015 | TM02 | Termination of appointment of Ajmal Mian as a secretary on 9 November 2014 | |
16 Sep 2014 | AD01 | Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 14-15 Hatton Garden London EC1N 8AT on 16 September 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|