FERNTREE GULLY LTD

06589096
STERLING FORD CENTURION COURT 83 CAMP ROAD ST ALBANS HERTS AL1 5JN

Documents

Documents
Date Category Description Pages
28 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
28 Sep 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
13 May 2016 annual-return Annual Return 4 Buy now
13 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
21 Sep 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Sep 2015 resolution Resolution 1 Buy now
12 Aug 2015 accounts Annual Accounts 3 Buy now
15 Jun 2015 officers Change of particulars for director (Stephanie Kathleen De Medici) 2 Buy now
11 May 2015 annual-return Annual Return 3 Buy now
11 May 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
11 May 2015 officers Change of particulars for director (Stephanie Kathleen De Medici) 2 Buy now
05 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 accounts Annual Accounts 3 Buy now
26 Jun 2014 officers Termination of appointment of secretary (Ca Solutions Ltd) 1 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
21 May 2014 address Move Registers To Registered Office Company 1 Buy now
14 Jan 2014 accounts Annual Accounts 3 Buy now
17 May 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
13 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2012 officers Change of particulars for director (Stephanie Kathleen De Medici) 2 Buy now
26 Jun 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 accounts Annual Accounts 4 Buy now
13 Jun 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 address Move Registers To Sail Company 1 Buy now
13 Jun 2011 address Change Sail Address Company 1 Buy now
02 Nov 2010 officers Change of particulars for director (Stephanie Kathleen De Medici) 2 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 accounts Annual Accounts 1 Buy now
18 Jun 2010 annual-return Annual Return 4 Buy now
18 Jun 2010 officers Change of particulars for corporate secretary (Ca Solutions Ltd) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Stephanie Kathleen De Medici) 2 Buy now
18 Jan 2010 accounts Annual Accounts 3 Buy now
18 May 2009 annual-return Return made up to 09/05/09; full list of members 3 Buy now
15 Jul 2008 officers Secretary's change of particulars / c a solutions / 02/07/2008 1 Buy now
29 May 2008 address Registered office changed on 29/05/2008 from - 14 claremont road surbiton surrey KT6 4QU 1 Buy now
29 May 2008 accounts Accounting reference date shortened from 31/05/2009 to 30/04/2009 1 Buy now
29 May 2008 officers Secretary appointed c a solutions 1 Buy now
29 May 2008 officers Director appointed stephanie kathleen de medici 2 Buy now
13 May 2008 officers Appointment terminated director hanover directors LIMITED 1 Buy now
13 May 2008 officers Appointment terminated secretary hcs secretarial LIMITED 1 Buy now
09 May 2008 incorporation Incorporation Company 6 Buy now