FERROLLOYD HOLDINGS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Accounts for a small company made up to 2022-06-30

View Document

11/01/2311 January 2023 Cessation of Manish Khemmka as a person with significant control on 2022-11-22

View Document

11/01/2311 January 2023 Notification of Edward James Finch as a person with significant control on 2022-11-22

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Current accounting period extended from 2022-03-31 to 2022-06-30

View Document

15/12/2115 December 2021 Notification of Madhu Khemka as a person with significant control on 2021-06-09

View Document

15/12/2115 December 2021 Director's details changed for Mr Edward James Finch on 2021-12-15

View Document

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

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

15/12/2115 December 2021 Notification of Manish Khemmka as a person with significant control on 2021-11-24

View Document

15/12/2115 December 2021 Cessation of Edward James Finch as a person with significant control on 2021-06-09

View Document

15/12/2115 December 2021 Cessation of Madhu Khemka as a person with significant control on 2021-11-24

View Document

17/11/2117 November 2021 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

29/06/2129 June 2021 PSC'S CHANGE OF PARTICULARS / EDWARD JAMES FINCH / 28/06/2021

View Document

29/06/2129 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES FINCH / 28/06/2021

View Document

08/06/218 June 2021 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