Advanced company searchLink opens in new window

FERGES ENTERPRISES LIMITED

Company number 05433265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 TM01 Termination of appointment of Marthinus Jacobus Joubert as a director on 4 September 2018
25 Sep 2018 AD02 Register inspection address has been changed from 60 Cannon Street London EC4N 6NP United Kingdom to 8-12 New Bridge Street London EC4V 6AL
25 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
04 Sep 2017 PSC01 Notification of Viacheslav Kupriyanov as a person with significant control on 26 December 2016
04 Sep 2017 PSC07 Cessation of Sergey Epifanov as a person with significant control on 26 December 2016
28 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
21 Sep 2016 EH04 Elect to keep the persons' with significant control register information on the public register
05 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
06 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
16 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
30 Sep 2014 AD01 Registered office address changed from 501 International House 223 Regent Street London W1B 2QD to Dalton House 60 Windsor Avenue London SW19 2RR on 30 September 2014
15 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
15 Sep 2014 AP01 Appointment of Marthinus Jacobus Joubert as a director on 3 September 2014
15 Sep 2014 TM01 Termination of appointment of Brenda Patricia Cocksedge as a director on 3 September 2014
01 Jul 2014 AA Total exemption small company accounts made up to 30 April 2013
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2013 AA Total exemption small company accounts made up to 30 April 2012