- Company Overview for FERN FINANCE 33 LIMITED (08938283)
- Filing history for FERN FINANCE 33 LIMITED (08938283)
- People for FERN FINANCE 33 LIMITED (08938283)
- Charges for FERN FINANCE 33 LIMITED (08938283)
- More for FERN FINANCE 33 LIMITED (08938283)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2016 | DS01 | Application to strike the company off the register | |
02 Oct 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 June 2015 | |
17 Aug 2015 | CERTNM |
Company name changed lightsource finance 33 LIMITED\certificate issued on 17/08/15
|
|
15 Aug 2015 | AP01 | Appointment of Giuseppe La Loggia as a director on 14 August 2015 | |
14 Aug 2015 | TM01 | Termination of appointment of Jonathan Charles Nigel Digges as a director on 14 August 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 Ian David Hardie as a director on 21 July 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HT to 6th Floor 33 Holborn London EC1N 2HT on 4 August 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
08 Dec 2014 | AD01 | Registered office address changed from 5Th Floor 20 Old Bailey London EC4M 7AN United Kingdom to 7Th Floor 33 Holborn London EC1N 2HT on 8 December 2014 | |
14 Nov 2014 | MR01 | Registration of charge 089382830001, created on 31 October 2014 | |
11 Nov 2014 | MA | Memorandum and Articles of Association | |
11 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | CERTNM |
Company name changed lightsource spv 164 LIMITED\certificate issued on 02/10/14
|
|
02 Oct 2014 | AP01 | Appointment of Mr Ian David Hardie as a director on 1 October 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Patrick Conor Mcguigan as a director on 1 October 2014 | |
13 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-13
|