FENTONS ICE CREAM LIMITED

Suite 211a, Peel House C/O Ace Accountancy Services Suite 211a, Peel House C/O Ace Accountancy Services, Morden, SM4 5BT, England
StatusACTIVE
Company No.07431385
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

FENTONS ICE CREAM LIMITED is an active private limited company with number 07431385. It was incorporated 13 years, 6 months, 12 days ago, on 05 November 2010. The company address is Suite 211a, Peel House C/O Ace Accountancy Services Suite 211a, Peel House C/O Ace Accountancy Services, Morden, SM4 5BT, England.



Company Fillings

Cessation of a person with significant control

Date: 26 Feb 2023

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-06

Psc name: Russell Hogan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Address

Type: AD01

New address: Suite 211a, Peel House C/O Ace Accountancy Services 34-44 London Road Morden SM4 5BT

Change date: 2022-09-09

Old address: 24 Unit 4 Capital Business Centre Willow Lane (Zone D) Mitcham Surrey CR4 4NQ England

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074313850002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Hogan

Termination date: 2022-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Hogan

Termination date: 2020-04-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Hogan

Appointment date: 2020-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Hogan

Termination date: 2020-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Russell Hogan

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-04-12

Officer name: Russell Hogan

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Hogan

Change date: 2019-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: 63 Lower Morden Lane Morden Surrey SM4 4SE

New address: 24 Unit 4 Capital Business Centre Willow Lane (Zone D) Mitcham Surrey CR4 4NQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 10 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2015

Action Date: 29 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074313850002

Charge creation date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-01

Officer name: Valerie Hoban

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jim Hoban

Termination date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-20

New address: 63 Lower Morden Lane Morden Surrey SM4 4SE

Old address: 41 Nesta Road Woodford Green Essex IG8 9RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2012

Action Date: 01 Apr 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Legacy

Date: 20 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA GEOPROJECTS LTD

C/O METHERELL GARD,BUDE,EX23 8BX

Number:04539853
Status:ACTIVE
Category:Private Limited Company

ARUNDEL CARPET COMPANY LTD.

103 TARRANT STREET,WEST SUSSEX,BN18 9DP

Number:04654712
Status:ACTIVE
Category:Private Limited Company

DISPENSE4ME LIMITED

20A FIELD STREET,LEICESTERSHIRE,LE12 9AL

Number:05268328
Status:ACTIVE
Category:Private Limited Company

KAST ARCHITECTS LIMITED

THE OLD CARRIAGE WORKS,TRURO,TR1 1DG

Number:09175770
Status:ACTIVE
Category:Private Limited Company

LAKEVIEW MARQUEE LTD

114 - 116 GOODMAYES ROAD,ILFORD,IG3 9UZ

Number:07254208
Status:ACTIVE
Category:Private Limited Company

THE MANCHESTER GROWTH GROUP LIMITED

LEE HOUSE,MANCHESTER,M1 5JW

Number:08948899
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source