- Company Overview for FERNDEN PRODUCTIONS LIMITED (08269255)
- Filing history for FERNDEN PRODUCTIONS LIMITED (08269255)
- People for FERNDEN PRODUCTIONS LIMITED (08269255)
- Charges for FERNDEN PRODUCTIONS LIMITED (08269255)
- More for FERNDEN PRODUCTIONS LIMITED (08269255)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 | |
03 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 | |
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Jan 2020 | MR04 | Satisfaction of charge 082692550002 in full | |
08 Jan 2020 | MR04 | Satisfaction of charge 082692550003 in full | |
04 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
09 Sep 2019 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 9 September 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019 | |
05 Sep 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019 | |
26 Jul 2019 | AA01 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 | |
07 Jun 2019 | TM01 | Termination of appointment of Richard Dylan Jones as a director on 23 May 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Mark Samuel Cowie as a director on 23 May 2019 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 30 July 2018 to 29 July 2018 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
18 Oct 2018 | AA01 | Previous accounting period extended from 29 March 2018 to 30 July 2018 | |
29 Jun 2018 | AA | Accounts for a small company made up to 5 April 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from 172 Arlington Road London NW1 7HL to 15 Golden Square London W1F 9JG on 21 June 2018 | |
20 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2018 | SH20 | Statement by Directors | |
08 Jun 2018 | SH19 |
Statement of capital on 8 June 2018
|