J. FENTON LIMITED

05032002
53 THE MARKET ROSE HILL SURREY SM1 3HE SM1 3HE

Documents

Documents
Date Category Description Pages
17 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
05 Feb 2015 annual-return Annual Return 3 Buy now
15 Jul 2014 accounts Annual Accounts 2 Buy now
03 Feb 2014 annual-return Annual Return 3 Buy now
19 Jul 2013 accounts Annual Accounts 2 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
04 Dec 2012 accounts Annual Accounts 3 Buy now
02 Feb 2012 annual-return Annual Return 3 Buy now
25 Aug 2011 accounts Annual Accounts 3 Buy now
01 Apr 2011 officers Appointment of director (Mr Ashley Guy Dennison) 2 Buy now
01 Apr 2011 officers Termination of appointment of director (Sutton Formation Services Limited) 1 Buy now
15 Feb 2011 accounts Amended Accounts 2 Buy now
02 Feb 2011 annual-return Annual Return 3 Buy now
01 Dec 2010 accounts Annual Accounts 3 Buy now
04 Feb 2010 accounts Amended Accounts 3 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for corporate secretary (Sutton Sercetarial Services Limited) 1 Buy now
03 Feb 2010 officers Change of particulars for corporate director (Sutton Formation Services Limited) 1 Buy now
22 Jan 2010 officers Termination of appointment of director (Jessica Fonton) 1 Buy now
20 Jan 2010 officers Change of particulars for corporate director (Sutton Formation Services Limited) 1 Buy now
20 Jan 2010 officers Change of particulars for corporate secretary (Sutton Sercetarial Services Limited) 1 Buy now
30 Dec 2009 accounts Annual Accounts 2 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 310 brighton road sutton surrey SM2 5SU 1 Buy now
02 Mar 2009 annual-return Return made up to 02/02/09; full list of members 3 Buy now
07 Feb 2009 accounts Amended Accounts 3 Buy now
07 Feb 2009 officers Director appointed jessica fonton 2 Buy now
22 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jun 2008 accounts Annual Accounts 2 Buy now
31 Mar 2008 annual-return Return made up to 02/02/08; full list of members 3 Buy now
21 Dec 2007 accounts Annual Accounts 2 Buy now
30 Apr 2007 annual-return Return made up to 02/02/07; full list of members 2 Buy now
23 Apr 2007 officers New secretary appointed 2 Buy now
23 Apr 2007 officers New director appointed 2 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
02 Jan 2007 accounts Annual Accounts 2 Buy now
02 Oct 2006 officers Director resigned 1 Buy now
02 Oct 2006 officers Secretary resigned 1 Buy now
15 May 2006 accounts Annual Accounts 1 Buy now
27 Apr 2006 annual-return Return made up to 02/02/06; full list of members 3 Buy now
03 Jan 2006 address Registered office changed on 03/01/06 from: 65 duncan road gillingham kent ME74JY 1 Buy now
21 Sep 2005 annual-return Return made up to 02/02/05; full list of members 2 Buy now
20 Sep 2005 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
08 Aug 2005 officers New director appointed 2 Buy now
31 May 2005 gazette Gazette Notice Compulsary 1 Buy now
13 Jul 2004 address Registered office changed on 13/07/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ 1 Buy now
13 Jul 2004 officers Secretary resigned 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
02 Feb 2004 incorporation Incorporation Company 11 Buy now