Advanced company searchLink opens in new window

FERNVIEW TRADE LTD

Company number NI610130

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
03 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
15 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
02 May 2014 CERTNM Company name changed erlemo LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
03 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
15 Oct 2013 CERTNM Company name changed raganina LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-10
  • NM01 ‐ Change of name by resolution
06 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
24 Jun 2013 CERTNM Company name changed snap repairs LTD\certificate issued on 24/06/13
  • RES15 ‐ Change company name resolution on 2013-06-20
  • NM01 ‐ Change of name by resolution
06 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
14 Aug 2012 AP01 Appointment of Michael Abozed Mshanen as a director
14 Aug 2012 AP03 Appointment of Michael Abozed Mshanen as a secretary
14 Aug 2012 TM01 Termination of appointment of Stiofan Macdonaill as a director
14 Aug 2012 TM02 Termination of appointment of a secretary
28 Nov 2011 NEWINC Incorporation