A L FEARIS LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 PREVSHO FROM 31/08/2020 TO 31/03/2020

View Document

15/01/2015 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

27/09/1827 September 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

12/04/1812 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSCELYN HATCHER-DAVIS / 11/04/2018

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTERSHIRE LE4 9HA ENGLAND

View Document

11/04/1811 April 2018 SECRETARY APPOINTED MRS JOSCELYN HATCHER-DAVIS

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 87A WANDSWORTH BRIDGE ROAD LONDON SW6 2TD UNITED KINGDOM

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MISS AMY LOUISE FEARIS / 15/03/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 2 KINGWOOD ROAD LONDON SW6 6SR ENGLAND

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY FEARIS

View Document

10/08/1710 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2017

View Document

12/08/1612 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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