FERROS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Appointment of a voluntary liquidator |
04/09/254 September 2025 New | Removal of liquidator by court order |
04/06/254 June 2025 | Liquidators' statement of receipts and payments to 2025-04-20 |
31/03/2531 March 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-31 |
18/12/2418 December 2024 | Removal of liquidator by court order |
13/12/2413 December 2024 | Appointment of a voluntary liquidator |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-04-20 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Registered office address changed from C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-05-10 |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Declaration of solvency |
10/05/2310 May 2023 | Appointment of a voluntary liquidator |
08/04/238 April 2023 | Micro company accounts made up to 2022-07-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
16/12/2216 December 2022 | Termination of appointment of Dean Ferros as a director on 2022-12-15 |
16/12/2216 December 2022 | Appointment of Mrs Krista Ferros as a director on 2022-12-15 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
12/07/2112 July 2021 | Change of details for Mr Dean Huntley Ferros as a person with significant control on 2021-07-12 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DEAN HUNTLEY FERROS / 13/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS KRISTA FERROS / 13/07/2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
11/03/1911 March 2019 | 10/03/19 STATEMENT OF CAPITAL GBP 101 |
13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
01/06/171 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FERROS / 01/06/2017 |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/07/1611 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FERROS / 20/07/2015 |
20/07/1520 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM BRISTOL & WEST HOUSE POST OFFICE ROAD BOURNEMOUTH DORSET BH1 1BL |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
16/07/1416 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/07/1317 July 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN FERROS / 01/07/2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/07/1217 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
12/07/1112 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FERROS CONSULTING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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