Advanced company searchLink opens in new window

FERDINE LTD

Company number 13644925

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)
16 Aug 2024 TM01 Termination of appointment of Shantelle Alexandra Corns as a director on 12 August 2024
16 Aug 2024 PSC01 Notification of James Arthur as a person with significant control on 12 August 2024
16 Aug 2024 PSC07 Cessation of Shantelle Alexandra Corns as a person with significant control on 12 August 2024
16 Aug 2024 AP01 Appointment of Mr James Arthur as a director on 12 August 2024
31 Jul 2024 AD01 Registered office address changed from 42 Norbury Road Birmingham B44 9NB England to Unit 4, 138 Finch Road Birmingham West Midlands B19 1HN on 31 July 2024
26 Mar 2024 AA Micro company accounts made up to 30 September 2022
26 Mar 2024 CS01 Confirmation statement made on 18 October 2023 with no updates
26 Mar 2024 RT01 Administrative restoration application
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
18 Oct 2022 AP01 Appointment of Shantelle Alexandra Corns as a director on 18 October 2022
18 Oct 2022 PSC01 Notification of Shantelle Alexandra Corns as a person with significant control on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Anghel Ungureanu as a director on 17 October 2022
18 Oct 2022 PSC07 Cessation of Anghel Ungureanu as a person with significant control on 17 October 2022
18 Oct 2022 AD01 Registered office address changed from 38a Hutton Road Handsworth Birmingham B20 3RB England to 42 Norbury Road Birmingham B44 9NB on 18 October 2022
19 Jan 2022 PSC01 Notification of Anghel Ungureanu as a person with significant control on 19 January 2022
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 AP01 Appointment of Mr Anghel Ungureanu as a director on 19 January 2022
19 Jan 2022 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield S18 8RQ United Kingdom to 38a Hutton Road Handsworth Birmingham B20 3RB on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Andrew Ruddiforth as a director on 19 January 2022
19 Jan 2022 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 19 January 2022
27 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-27
  • GBP 100