FERVEXGARAGE LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
16/05/2516 May 2025 | Voluntary strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
31/03/2531 March 2025 | Application to strike the company off the register |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
26/08/2426 August 2024 | Confirmation statement made on 2024-06-18 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
28/02/2428 February 2024 | Confirmation statement made on 2023-06-18 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/12/2018 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
01/09/201 September 2020 | PSC'S CHANGE OF PARTICULARS / MR CIPRIAN-COSTEL SAMOILA / 01/09/2020 |
01/09/201 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIPRIAN-COSTEL SAMOILA / 01/09/2020 |
01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 21 BINGLEY STREET WOLVERHAMPTON WV3 0HS ENGLAND |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
06/11/186 November 2018 | REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 12 BAMFORD ROAD WOLVERHAMPTON WV3 0AS UNITED KINGDOM |
12/05/1812 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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