FENICE COURT MANAGEMENT COMPANY LIMITED
Company number 08113325
- Company Overview for FENICE COURT MANAGEMENT COMPANY LIMITED (08113325)
- Filing history for FENICE COURT MANAGEMENT COMPANY LIMITED (08113325)
- People for FENICE COURT MANAGEMENT COMPANY LIMITED (08113325)
- More for FENICE COURT MANAGEMENT COMPANY LIMITED (08113325)
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) |
---|---|---|---|
16 Apr 2015 | AD01 | Registered office address changed from Apollo House Isis Way Minerva Business Park Lynch Wood Peterborough PE2 6QR to Unit 4B Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP on 16 April 2015 | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2014
|
|
30 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
01 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
29 Oct 2014 | TM01 | Termination of appointment of Artisan (Uk) Developments Limited as a director on 7 July 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Michael John Eyres as a director on 7 July 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Kevin Vincent Hull as a director on 7 July 2014 | |
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
20 Jun 2012 | NEWINC | Incorporation |