Advanced company searchLink opens in new window

FENESTRO LTD

Company number 07743565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2017 AA Micro company accounts made up to 31 August 2016
29 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
20 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
19 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
10 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
27 Nov 2012 AD01 Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 27 November 2012
27 Nov 2012 TM01 Termination of appointment of Richard Everall as a director
04 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
03 Oct 2012 AP01 Appointment of Mr Richard James Everall as a director
03 Oct 2012 AD01 Registered office address changed from 8 Blandfield Road London SW12 8BG United Kingdom on 3 October 2012
03 Oct 2012 AD01 Registered office address changed from Flat 8 Primrose Mansions Prince of Wales Drive London SW11 4ED on 3 October 2012
21 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
11 Sep 2012 AD01 Registered office address changed from 8 Blandfield Road London SW12 8BG England on 11 September 2012
17 Aug 2011 NEWINC Incorporation