Advanced company searchLink opens in new window

FERRYBRIDGE INVESTMENTS LIMITED

Company number 05978219

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)
01 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
01 Mar 2013 4.71 Return of final meeting in a members' voluntary winding up
21 Feb 2013 4.68 Liquidators' statement of receipts and payments to 18 December 2012
05 Jan 2012 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ United Kingdom on 5 January 2012
04 Jan 2012 600 Appointment of a voluntary liquidator
04 Jan 2012 4.70 Declaration of solvency
04 Jan 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-19
07 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
Statement of capital on 2011-11-07
  • USD 50,000,000
04 Oct 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 AP01 Appointment of Jonathan Howard Redvers Lee as a director
08 Dec 2010 TM01 Termination of appointment of Rushabh Shah as a director
09 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 December 2009
05 Mar 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
09 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jan 2010 AD03 Register(s) moved to registered inspection location
22 Jan 2010 AD02 Register inspection address has been changed
15 Dec 2009 AD01 Registered office address changed from Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ on 15 December 2009
14 Dec 2009 AUD Auditor's resignation
19 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
12 Nov 2009 TM01 Termination of appointment of Marc Koyanagi as a director
01 Nov 2009 AA Full accounts made up to 26 December 2008
19 Nov 2008 363a Return made up to 25/10/08; full list of members
22 Aug 2008 AA Full accounts made up to 28 December 2007
29 Jul 2008 288a Director appointed rushabh shah