FERN GROVE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | Application to strike the company off the register |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-20 with no updates |
19/07/2319 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Current accounting period shortened from 2023-03-31 to 2023-02-28 |
01/02/231 February 2023 | Director's details changed for Mark Meier on 2023-02-01 |
05/01/235 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES |
20/07/1720 July 2017 | 06/04/17 STATEMENT OF CAPITAL GBP 100 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/03/167 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/03/127 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
19/11/1019 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
08/03/108 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MEIER / 08/03/2010 |
20/11/0920 November 2009 | 31/03/09 TOTAL EXEMPTION FULL |
06/04/096 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
07/04/087 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
11/08/0711 August 2007 | SECRETARY RESIGNED |
10/08/0710 August 2007 | NEW SECRETARY APPOINTED |
25/03/0725 March 2007 | REGISTERED OFFICE CHANGED ON 25/03/07 FROM: 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG |
25/03/0725 March 2007 | DIRECTOR RESIGNED |
25/03/0725 March 2007 | NEW DIRECTOR APPOINTED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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