Advanced company searchLink opens in new window

FERNSTEM LIMITED

Company number 03812437

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
05 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
24 Jan 2020 AA Accounts for a small company made up to 31 May 2019
06 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
18 Jan 2019 AA Accounts for a small company made up to 31 May 2018
27 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
11 Jan 2018 AA Accounts for a small company made up to 31 May 2017
04 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
12 Jan 2017 AA Full accounts made up to 31 May 2016
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
08 Jul 2016 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
13 Nov 2015 AA Full accounts made up to 31 May 2015
17 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
21 Apr 2015 MR04 Satisfaction of charge 2 in full
08 Jan 2015 AA Full accounts made up to 31 May 2014
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
04 Nov 2013 AA Full accounts made up to 31 May 2013
16 Oct 2013 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013
08 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
12 Dec 2012 AA Full accounts made up to 31 May 2012
09 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
09 May 2012 TM02 Termination of appointment of Michael Ingham as a secretary
08 Feb 2012 AD01 Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 8 February 2012