Advanced company searchLink opens in new window

FERN 4 HOLDING LIMITED

Company number 06495922

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)
26 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2012 DS01 Application to strike the company off the register
17 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
  • GBP .2
31 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
23 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Sep 2010 CH04 Secretary's details changed for Ocs Services Limited on 31 August 2010
01 Sep 2010 CH02 Director's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 CH02 Director's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 CH04 Secretary's details changed for Ocs Services Limited on 31 August 2010
31 Aug 2010 AD01 Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010
06 Aug 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
24 Nov 2009 AA Accounts for a dormant company made up to 28 February 2009
21 Oct 2009 CH01 Director's details changed for Paul Stephen Latham on 1 October 2009
13 May 2009 288b Appointment Terminated Director john alexander campbell
13 May 2009 288a Director appointed paul stephen latham
20 Apr 2009 288c Director's Change of Particulars / john alexander campbell / 07/04/2009 / HouseName/Number was: 1, now: 5B portman mansions; Street was: trebrough house, now: chiltern street; Area was: nottingham place, now: ; Post Code was: W1U 5LA, now: W1U 5AH; Country was: united kingdom, now:
11 Feb 2009 363a Return made up to 06/02/09; full list of members
09 Sep 2008 288a Director appointed john alexander campbell
08 Sep 2008 288b Appointment Terminated Director hedley mayor
06 Feb 2008 NEWINC Incorporation