Advanced company searchLink opens in new window

FERN FINANCE 33 LIMITED

Company number 08938283

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
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
  • GBP .1
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
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Oct 2014 CERTNM Company name changed lightsource spv 164 LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
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
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted