Advanced company searchLink opens in new window

FERNGLEN LIMITED

Company number 10462770

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-27
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
  • GBP 1
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