Advanced company searchLink opens in new window

FERN FINANCE 11 LTD

Company number 08752594

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 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2017 DS01 Application to strike the company off the register
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
24 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
19 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP .1
05 Oct 2015 AA01 Previous accounting period shortened from 31 October 2015 to 30 June 2015
17 Aug 2015 CERTNM Company name changed lightsource finance 11 LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
14 Aug 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Giuseppe La Loggia as a director on 14 August 2015
04 Aug 2015 AP03 Appointment of Karen Ward as a secretary on 21 July 2015
04 Aug 2015 AP01 Appointment of Sarah Mary Grant as a director on 21 July 2015
04 Aug 2015 AP01 Appointment of Mr Jonathan Charles Nigel Digges as a director on 21 July 2015
04 Aug 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 July 2015
04 Aug 2015 TM01 Termination of appointment of Mark Turner as a director on 21 July 2015
04 Aug 2015 AD01 Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT England to 6th Floor 33 Holborn London EC1N 2HT on 4 August 2015
10 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
23 Dec 2014 MR01 Registration of charge 087525940002, created on 16 December 2014
08 Dec 2014 AD01 Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014
24 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP .1
11 Nov 2014 MA Memorandum and Articles of Association
11 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association