- Company Overview for FERNGLEN LIMITED (10462770)
- Filing history for FERNGLEN LIMITED (10462770)
- People for FERNGLEN LIMITED (10462770)
- Insolvency for FERNGLEN LIMITED (10462770)
- More for FERNGLEN LIMITED (10462770)
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) |
---|---|---|---|
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2024 | |
16 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
16 Oct 2023 | LIQ02 | Statement of affairs | |
16 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2023 | AD01 | Registered office address changed from Crown House North Circular Road London NW10 7PN to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 September 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
24 Feb 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
09 Dec 2022 | TM01 | Termination of appointment of Rahim Virani as a director on 9 December 2022 | |
24 Mar 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Karim Virani on 14 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
18 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
04 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
10 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 25 January 2018
|
|
22 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
05 Dec 2016 | AP01 | Appointment of Mr Rahim Virani as a director on 8 November 2016 | |
23 Nov 2016 | AP03 | Appointment of Paul Davis as a secretary on 8 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Karim Virani as a director on 8 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Crown House North Circular Road London NW10 7PN England to Crown House North Circular Road London NW10 7PN on 18 November 2016 |