- Company Overview for FENNING & JOEL LIMITED (10006688)
- Filing history for FENNING & JOEL LIMITED (10006688)
- People for FENNING & JOEL LIMITED (10006688)
- More for FENNING & JOEL LIMITED (10006688)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2020 | DS01 | Application to strike the company off the register | |
21 Apr 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
14 Apr 2020 | AA01 | Previous accounting period shortened from 29 February 2020 to 30 November 2019 | |
28 Nov 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
25 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 9 September 2019
|
|
19 Sep 2019 | TM01 | Termination of appointment of Natalie Fenning as a director on 9 September 2019 | |
15 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 May 2019 | |
15 May 2019 | PSC08 | Notification of a person with significant control statement | |
15 May 2019 | PSC04 | Change of details for Miss Natalie Fenning as a person with significant control on 4 April 2019 | |
15 May 2019 | PSC04 | Change of details for Miss Tracey Anne Hooley as a person with significant control on 4 April 2019 | |
15 May 2019 | PSC01 | Notification of Cristopher Villanueva as a person with significant control on 4 April 2019 | |
15 May 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
01 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
28 Feb 2019 | PSC04 | Change of details for Miss Natalie Fenning as a person with significant control on 1 March 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Miss Tracey Anne Hooley on 31 May 2018 | |
27 Feb 2019 | PSC04 | Change of details for Miss Tracey Anne Hooley as a person with significant control on 31 May 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Miss Tracey Anne Hooley on 31 May 2018 | |
27 Feb 2019 | CH01 | Director's details changed for Miss Natalie Fenning on 1 March 2018 | |
14 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
29 May 2018 | AD01 | Registered office address changed from 26 Wilford Lane, West Bridgford Nottingham NG2 7QX England to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Miss Tracey Anne Hooley as a person with significant control on 29 May 2018 | |
29 May 2018 | PSC04 | Change of details for Miss Natalie Fenning as a person with significant control on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Cristopher Villanueva on 29 May 2018 |