FERROLLOYD HOLDINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
| 06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
| 05/03/245 March 2024 | Confirmation statement made on 2023-12-14 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/03/237 March 2023 | Accounts for a small company made up to 2022-06-30 |
| 11/01/2311 January 2023 | Cessation of Manish Khemmka as a person with significant control on 2022-11-22 |
| 11/01/2311 January 2023 | Notification of Edward James Finch as a person with significant control on 2022-11-22 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-14 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/04/221 April 2022 | Current accounting period extended from 2022-03-31 to 2022-06-30 |
| 15/12/2115 December 2021 | Notification of Madhu Khemka as a person with significant control on 2021-06-09 |
| 15/12/2115 December 2021 | Director's details changed for Mr Edward James Finch on 2021-12-15 |
| 15/12/2115 December 2021 | Registered office address changed from 22 st Georges Street Stamford Lincolnshire PE9 2BU United Kingdom to 1st Floor 12 Old Bond Street London W1S 4PW on 2021-12-15 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with updates |
| 15/12/2115 December 2021 | Notification of Manish Khemmka as a person with significant control on 2021-11-24 |
| 15/12/2115 December 2021 | Cessation of Edward James Finch as a person with significant control on 2021-06-09 |
| 15/12/2115 December 2021 | Cessation of Madhu Khemka as a person with significant control on 2021-11-24 |
| 17/11/2117 November 2021 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
| 29/06/2129 June 2021 | PSC'S CHANGE OF PARTICULARS / EDWARD JAMES FINCH / 28/06/2021 |
| 29/06/2129 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES FINCH / 28/06/2021 |
| 08/06/218 June 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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