FENTIMOR LIMITED: Filings

  • Overview

    Company NameFENTIMOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10497513
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for FENTIMOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Nov 30, 2019

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 13, 2020 with updates

    4 pagesCS01

    Appointment of Mrs Julie Kerrie Dorney as a director on Sep 07, 2020

    2 pagesAP01

    Notification of Julie Kerrie Dorney as a person with significant control on Sep 07, 2020

    2 pagesPSC01

    Registered office address changed from , Regent 88 42-46 Hagley Road, Birmingham, B16 8PE, England to Suite 1.03F Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk Colchester Essex CO1 1JJ on Sep 07, 2020

    1 pagesAD01

    Cessation of Kristian David Longshaw as a person with significant control on Sep 07, 2020

    1 pagesPSC07

    Termination of appointment of Kristian David Longshaw as a director on Sep 07, 2020

    1 pagesTM01

    Termination of appointment of Farzad Soleymani-Marand as a director on Oct 31, 2019

    1 pagesTM01

    Cessation of Farzad Soleymani-Marand as a person with significant control on Oct 31, 2019

    1 pagesPSC07

    Notification of Kristian David Longshaw as a person with significant control on Oct 15, 2019

    2 pagesPSC01

    Appointment of Mr Kristian David Longshaw as a director on Oct 15, 2019

    2 pagesAP01

    Registered office address changed from , 27 Glenmere Avenue, London, NW7 2LT, United Kingdom to Suite 1.03F Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk Colchester Essex CO1 1JJ on Oct 23, 2019

    1 pagesAD01

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    2 pagesAA

    Confirmation statement made on Aug 13, 2018 with updates

    4 pagesCS01

    Appointment of Mr Farzad Soleymani-Marand as a director on Aug 08, 2018

    2 pagesAP01

    Notification of Farzad Soleymani-Marand as a person with significant control on Aug 08, 2018

    2 pagesPSC01

    Termination of appointment of Barbara Kahan as a director on Aug 08, 2018

    1 pagesTM01

    Cessation of Woodberry Secretarial Limited as a person with significant control on Aug 08, 2018

    1 pagesPSC07

    Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to Suite 1.03F Suite 1.03 Mercantile House Business Centre, Sir Isaacs Walk Colchester Essex CO1 1JJ on Aug 09, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Nov 30, 2017

    2 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0