Advanced company searchLink opens in new window

FIELDSTONE LIMITED

Company number 07440856

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)
19 Mar 2020 TM01 Termination of appointment of Juliette Michel Clarisse as a director on 17 November 2019
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2019 AAMD Amended total exemption full accounts made up to 30 November 2018
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2019 AP01 Appointment of Ms Juliette Michel Clarisse as a director on 16 November 2018
21 Feb 2019 CS01 Confirmation statement made on 16 November 2018 with updates
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 TM01 Termination of appointment of Sandra Gina Esparon as a director on 16 November 2018
01 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
29 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
16 Aug 2017 CS01 Confirmation statement made on 20 June 2017 with updates
16 Aug 2017 PSC01 Notification of Volodymyr Sukhanov as a person with significant control on 6 April 2016
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
01 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
25 Nov 2014 AP01 Appointment of Ms Sandra Gina Esparon as a director on 6 November 2014
21 Nov 2014 TM01 Termination of appointment of Youngsam Kim as a director on 6 November 2014
21 Nov 2014 AD01 Registered office address changed from 48 Queen Anne Street London Wig 9Jj to 5 Percy Street Suite 1 London W1T 1DG on 21 November 2014
21 Nov 2014 TM01 Termination of appointment of Trendmax Inc. as a director on 6 November 2014
21 Nov 2014 TM02 Termination of appointment of Starwell International Ltd. as a secretary on 6 November 2014