FERNANDO SOLUTIONS LTD

368 Bishopsford Road, Morden, SM4 6BU, England
StatusDISSOLVED
Company No.07738524
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 9 months, 7 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 9 months, 16 days

SUMMARY

FERNANDO SOLUTIONS LTD is an dissolved private limited company with number 07738524. It was incorporated 12 years, 9 months, 7 days ago, on 12 August 2011 and it was dissolved 2 years, 9 months, 16 days ago, on 03 August 2021. The company address is 368 Bishopsford Road, Morden, SM4 6BU, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Janarthanan

Change date: 2017-07-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Janarthanan

Change date: 2016-11-07

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-28

Officer name: Mr Joseph Janarthanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Old address: 28 Green Lane Morden Surrey SM4 6SJ

Change date: 2017-06-28

New address: 368 Bishopsford Road Morden SM4 6BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2014

Action Date: 19 Mar 2014

Category: Address

Type: AD01

Old address: 113 Martin Way Morden Surrey SM4 4AR England

Change date: 2014-03-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2013

Action Date: 24 May 2013

Category: Address

Type: AD01

Change date: 2013-05-24

Old address: 54 Ridley Road Wimbledon London SW19 1EU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-17

Officer name: Mr Joseph Janarthanan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Change registered office address company with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: AD01

Change date: 2012-05-11

Old address: Room 3 Flat 11 80 Sisters Avenue London SW11 5SN England

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMCRAFT SOFTWARE LTD

14 THE HIGHGROVE,CHELTENHAM,GL52 8JB

Number:08781605
Status:ACTIVE
Category:Private Limited Company

CRYSTAL WINDSCREENS LIMITED

WINDSCREEN REPAIR CENTRE THE BRIDGEWORKS,WOLVERHAMPTON,WV2 2RF

Number:05123397
Status:ACTIVE
Category:Private Limited Company

EXACT COMMUNICATIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11343458
Status:ACTIVE
Category:Private Limited Company

PAISLEY PARK SPORTSPLEX

FARSET INTERNATIONAL,BELFAST,BT12 7DW

Number:NI619321
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SGT MANAGEMENT LIMITED

AVC HOUSE,SWANSEA,SA1 4EH

Number:10857301
Status:ACTIVE
Category:Private Limited Company

THE UNKNOWN EMPORIUM LTD

31 SANDILIEGH AVENUE,MANCHESTER,M20 3LN

Number:10477891
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