FERGUSON DESIGN LONDON LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/175 December 2017 APPLICATION FOR STRIKING-OFF

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

26/07/1726 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

24/03/1724 March 2017 PREVSHO FROM 31/05/2017 TO 31/01/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/07/1622 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS TERESA COLETTE FERGUSON / 02/07/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 37 WINCHESTER AVENUE LONDON NW6 7TT

View Document

22/07/1622 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/03/167 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

01/07/151 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/02/151 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERESA COLETTE FERGUSON / 01/09/2013

View Document

02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS TERESA COLETTE FERGUSON / 01/09/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/11/1323 November 2013 REGISTERED OFFICE CHANGED ON 23/11/2013 FROM 8 CARLTON MANSIONS 217 RANDOLPH AVENUE LONDON W9 1NP UNITED KINGDOM

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED MR JULIAN BEAUCLERK TATTON BRINTON

View Document

11/06/1311 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS TESSA FERGUSON / 10/06/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TESSA COLETTE FERGUSON / 10/06/2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TESSA FERGUSON / 03/06/2013

View Document

18/05/1318 May 2013 SECRETARY APPOINTED MISS TESSA FERGUSON

View Document

18/05/1318 May 2013 APPOINTMENT TERMINATED, SECRETARY MELANIE BALDWIN

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company