Advanced company searchLink opens in new window

FERSIDE ART LIMITED

Company number 06129897

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2010 DS01 Application to strike the company off the register
31 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 2
28 Jul 2010 CH04 Secretary's details changed for London Secretaries Limited on 27 February 2010
28 Jul 2010 CH02 Director's details changed for Mollyland Inc on 27 February 2010
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 27/02/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
02 Sep 2008 288a Director appointed paul kythreotis
28 Feb 2008 363a Return made up to 27/02/08; full list of members
14 Jun 2007 CERTNM Company name changed ferside LIMITED\certificate issued on 14/06/07
31 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Mar 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
31 Mar 2007 88(2)R Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2
31 Mar 2007 288b Secretary resigned
31 Mar 2007 288b Director resigned
31 Mar 2007 288a New director appointed
31 Mar 2007 288a New secretary appointed
31 Mar 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
27 Feb 2007 NEWINC Incorporation