Advanced company searchLink opens in new window

FERMOY LONDON LIMITED

Company number 08019613

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
26 Feb 2019 AA Micro company accounts made up to 25 June 2017
10 Dec 2018 AA01 Previous accounting period shortened from 25 June 2018 to 24 June 2018
12 Sep 2018 AA01 Current accounting period shortened from 26 June 2017 to 25 June 2017
11 Sep 2018 AA01 Current accounting period extended from 26 June 2018 to 21 December 2018
15 Jun 2018 AA01 Previous accounting period shortened from 27 June 2017 to 26 June 2017
15 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
21 Mar 2018 AA01 Previous accounting period shortened from 28 June 2017 to 27 June 2017
29 Jun 2017 AA Total exemption small company accounts made up to 29 June 2016
15 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates
28 Mar 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
28 Oct 2016 AD01 Registered office address changed from 1 Brooklands Road 2 Horizon Business Village Weybridge Surrey KT13 0TJ to 4 Woodpecker Close Cobham Surrey KT11 2NT on 28 October 2016
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
08 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
23 Mar 2016 AA Total exemption small company accounts made up to 29 June 2015
12 Nov 2015 AA Total exemption small company accounts made up to 29 June 2014
12 Nov 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
15 Apr 2015 TM02 Termination of appointment of Sandra Swift as a secretary on 2 April 2015
15 Apr 2015 CERTNM Company name changed quantum private client t/a gold sands LTD\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
15 Apr 2015 AD01 Registered office address changed from 1 Brooklands Road 2 Horizon Business Village Weybridge Surrey KT13 0TJ England to 1 Brooklands Road 2 Horizon Business Village Weybridge Surrey KT13 0TJ on 15 April 2015
15 Apr 2015 AD01 Registered office address changed from 34 Wey Barton Byfleet West Byfleet Surrey KT14 7EF England to 1 Brooklands Road 2 Horizon Business Village Weybridge Surrey KT13 0TJ on 15 April 2015