Advanced company searchLink opens in new window

FERNOM LIMITED

Company number 08913293

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2018 DS01 Application to strike the company off the register
21 May 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 Feb 2018 CH03 Secretary's details changed for Omaira Joan Fernandez on 26 February 2018
26 Feb 2018 CH01 Director's details changed for Ms Omaira Joan Fernandez on 26 February 2018
14 Sep 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
15 Oct 2014 AD01 Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014
26 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
26 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-26
  • GBP 1