- Company Overview for FER RESEARCH AND CONSULTANCY LTD (08831480)
- Filing history for FER RESEARCH AND CONSULTANCY LTD (08831480)
- People for FER RESEARCH AND CONSULTANCY LTD (08831480)
- More for FER RESEARCH AND CONSULTANCY LTD (08831480)
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) |
---|---|---|---|
21 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 08831480: Companies House Default Address, Cardiff, CF14 8LH on 14 January 2022 | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
11 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
15 Jan 2018 | TM01 | Termination of appointment of Nisan Zerai Kesete as a director on 15 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AD02 | Register inspection address has been changed to 2 Nightingale Court 54 Thrale Road London SW16 1NY | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
08 Jan 2014 | AP01 | Appointment of Mrs Nisan Zerai Kesete as a director | |
08 Jan 2014 | CH01 | Director's details changed for Mr Bruck Teshome on 7 January 2014 | |
07 Jan 2014 | AD01 | Registered office address changed from 2 Nightingale Court 54 Thrale Road London SW16 1NY United Kingdom on 7 January 2014 | |
03 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-03
|