Advanced company searchLink opens in new window

FER RESEARCH AND CONSULTANCY LTD

Company number 08831480

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted