- Company Overview for A L FEARIS LTD (10327017)
- Filing history for A L FEARIS LTD (10327017)
- People for A L FEARIS LTD (10327017)
- More for A L FEARIS LTD (10327017)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | CS01 | Confirmation statement made on 10 August 2022 with updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with updates | |
15 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
15 Sep 2020 | CH01 | Director's details changed for Miss Amy Louise Fearis on 10 August 2020 | |
15 Sep 2020 | PSC04 | Change of details for Miss Amy Louise Fearis as a person with significant control on 10 August 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Miss Amy Louise Fearis on 10 August 2020 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
12 Apr 2018 | CH03 | Secretary's details changed for Mrs Joscelyn Hatcher-Davis on 11 April 2018 | |
11 Apr 2018 | AP03 | Appointment of Mrs Joscelyn Hatcher-Davis as a secretary on 1 February 2018 | |
11 Apr 2018 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 9 High Street High Street Wellington TA21 8QT on 11 April 2018 | |
01 Feb 2018 | AD01 | Registered office address changed from 87a Wandsworth Bridge Road London SW6 2TD United Kingdom to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 1 February 2018 | |
04 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
03 Jan 2018 | PSC04 | Change of details for Miss Amy Louise Fearis as a person with significant control on 15 March 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from 2 Kingwood Road London SW6 6SR England to 87a Wandsworth Bridge Road London SW6 2TD on 11 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
10 Aug 2017 | PSC01 | Notification of Amy Fearis as a person with significant control on 12 August 2016 |