-
FIFERS10 LIMITED - One, Fleet Place, London, EC4M 7WS, United Kingdom
Company Information
- Company registration number
- 05976703
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- One
- Fleet Place
- London
- EC4M 7WS
- England One, Fleet Place, London, EC4M 7WS, England UK
Management
- Managing Directors
- PETRIE, Roderick Mckenzie
- Company secretaries
- MCADAM, Mary Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-10-24
- Dissolved on
- 2020-12-22
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Peregrine Edinburgh Ltd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-01-11
- Last Date: 2019-11-30
-
FIFERS10 LIMITED Company Description
- FIFERS10 LIMITED is a ltd registered in United Kingdom with the Company reg no 05976703. Its current trading status is "closed". It was registered 2006-10-24. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 31/03/2011.It can be contacted at One .
Get FIFERS10 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fifers10 Limited - One, Fleet Place, London, EC4M 7WS, United Kingdom
Did you know? kompany provides original and official company documents for FIFERS10 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-12-22) - GAZ2(A)
-
accounts-with-accounts-type-total-exemption-full (2020-08-17) - AA
-
dissolution-application-strike-off-company (2020-09-25) - DS01
-
gazette-notice-voluntary (2020-10-06) - GAZ1(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-01) - AA
-
change-to-a-person-with-significant-control (2018-03-28) - PSC05
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-28) - PSC09
-
notification-of-a-person-with-significant-control-statement (2018-02-05) - PSC08
-
cessation-of-a-person-with-significant-control (2018-02-05) - PSC07
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-10-30) - TM01
-
accounts-with-accounts-type-small (2017-01-09) - AA
-
accounts-with-accounts-type-small (2017-10-19) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-30) - AD01
-
appoint-person-director-company-with-name-date (2017-10-30) - AP01
-
termination-secretary-company-with-name-termination-date (2017-10-30) - TM02
-
appoint-person-secretary-company-with-name-date (2017-10-30) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-03) - AD01
-
change-to-a-person-with-significant-control (2017-12-08) - PSC05
-
confirmation-statement-with-no-updates (2017-12-08) - CS01
-
change-to-a-person-with-significant-control (2017-12-19) - PSC05
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-29) - CS01
-
accounts-with-accounts-type-full (2016-02-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-04) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-04) - AD01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-04-27) - MR04
-
accounts-with-accounts-type-full (2015-01-09) - AA
-
mortgage-satisfy-charge-full (2015-04-14) - MR04
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-04-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01
-
appoint-person-secretary-company-with-name (2014-03-12) - AP03
-
termination-secretary-company-with-name (2014-03-12) - TM02
-
gazette-filings-brought-up-to-date (2014-02-26) - DISS40
-
gazette-notice-compulsary (2014-02-25) - GAZ1
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-04) - AP01
-
termination-director-company-with-name (2013-10-04) - TM01
-
change-registered-office-address-company-with-date-old-address (2013-05-22) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
accounts-with-accounts-type-full (2012-12-20) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-25) - AR01
-
accounts-with-accounts-type-full (2011-07-14) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-26) - AR01
-
accounts-with-accounts-type-full (2010-12-29) - AA
-
accounts-with-accounts-type-full (2010-01-19) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-20) - 363a
-
change-person-secretary-company-with-change-date (2009-10-26) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-26) - AR01
-
change-person-director-company-with-change-date (2009-10-29) - CH01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-08-22) - AA
-
legacy (2008-07-07) - 225
keyboard_arrow_right 2007
-
legacy (2007-12-04) - 363a
-
legacy (2007-12-04) - 353
-
legacy (2007-04-23) - 88(2)R
-
legacy (2007-02-13) - 395
keyboard_arrow_right 2006
-
legacy (2006-12-22) - 395
-
incorporation-company (2006-10-24) - NEWINC
-
legacy (2006-12-28) - 288a
-
legacy (2006-12-07) - 288b
-
legacy (2006-12-07) - 287