Advanced company searchLink opens in new window

FERNANDO SHAH LIMITED

Company number 06733575

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)
28 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 DS01 Application to strike the company off the register
02 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Jan 2012 AA01 Current accounting period extended from 31 December 2011 to 28 February 2012
14 Jan 2012 AA01 Previous accounting period shortened from 28 February 2012 to 31 December 2011
16 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
Statement of capital on 2011-11-05
  • GBP 2
01 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
30 Oct 2010 CH01 Director's details changed for Arjuna Gihan Fernando on 1 November 2009
30 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Jun 2010 CERTNM Company name changed trending LIMITED\certificate issued on 24/06/10
  • CONNOT ‐ Change of name notice
01 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-11
16 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Arjuna Gihan Fernando on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Mr Ankur Shah on 1 October 2009
10 Jul 2009 287 Registered office changed on 10/07/2009 from 7 granard business centre, bunns lane mill hill london NW7 2DQ
10 Jul 2009 288c Director's Change of Particulars / arthur fernando / 01/04/2009 / Forename was: arthur, now: arjuna; Middle Name/s was: graham, now: gihan
17 Apr 2009 88(2) Ad 27/10/08 gbp si 1@1=1 gbp ic 1/2
01 Apr 2009 288a Director appointed arthur graham fernando
24 Mar 2009 288a Director appointed ankur rajnikant shah
24 Mar 2009 225 Accounting reference date extended from 31/10/2009 to 28/02/2010
29 Oct 2008 287 Registered office changed on 29/10/2008 from the studio st nicholas close elstree herts. WD6 3EW
28 Oct 2008 288b Appointment Terminated Director graham cowan
28 Oct 2008 288b Appointment Terminated Secretary qa registrars LIMITED