FERN ENERGY (GRANGE) LIMITED

6th Floor, 33 Holborn, London, EC1N 2HT, England
StatusDISSOLVED
Company No.09040207
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 14 days
JurisdictionEngland Wales
Dissolution15 Jun 2021
Years2 years, 11 months, 13 days

SUMMARY

FERN ENERGY (GRANGE) LIMITED is an dissolved private limited company with number 09040207. It was incorporated 10 years, 14 days ago, on 14 May 2014 and it was dissolved 2 years, 11 months, 13 days ago, on 15 June 2021. The company address is 6th Floor, 33 Holborn, London, EC1N 2HT, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Rosser

Change date: 2020-07-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090402070001

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-11-15

Officer name: Octopus Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-15

Officer name: Sharna Ludlow

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Latham

Change date: 2018-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Rosser

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-19

Officer name: Kamalika Ria Banerjee

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kamalika Ria Banerjee

Appointment date: 2017-10-25

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2017

Action Date: 14 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-14

Psc name: Ridgewind Acquisitions Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-14

Officer name: Sharna Ludlow

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Latham

Appointment date: 2017-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Christopher Gaydon

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Peter Edward Dias

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: 6th Floor, 33 Holborn London EC1N 2HT

Old address: 10 West Street Alderley Edge Cheshire SK9 7EG England

Change date: 2017-07-19

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Noble

Termination date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon John Foy

Termination date: 2017-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Christopher James Dean

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon John Foy

Termination date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Sep 2015

Action Date: 14 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-14

Form type: AR01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

New address: 10 West Street Alderley Edge Cheshire SK9 7EG

Old address: , 6th Floor, Blackfriars House the Parsonage, Manchester, Lancashire, M3 2JA

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2015

Action Date: 14 Nov 2014

Category: Capital

Type: SH01

Capital : 11.00 GBP

Date: 2014-11-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-08

Officer name: Mr Christopher James Dean

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-19

Charge number: 090402070001

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue energy (winwick) LIMITED\certificate issued on 10/11/14

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon John Foy

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon John Foy

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Noble

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Dean

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARUCH INVESTMENTS LIMITED

325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX

Number:04189305
Status:ACTIVE
Category:Private Limited Company

FE EDUCATION MANAGEMENT LTD

7 EASTFIELD ROAD,BURNHAM,SL1 7EH

Number:11626334
Status:ACTIVE
Category:Private Limited Company

FTM SONGS LIMITED

STAR COTTAGE,GORING ON THAMES,RG8 9BB

Number:02942060
Status:ACTIVE
Category:Private Limited Company

L A VAPE LTD

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:11261343
Status:ACTIVE
Category:Private Limited Company

LAB TRANSYLVANIA LIMITED

37A CRAVEN PARK ROAD,LONDON,NW10 8SE

Number:09182834
Status:ACTIVE
Category:Private Limited Company

LONDON LOFT SOLUTIONS LTD

22 SANDHURST LANE SANDHURST LANE,CAMBERLEY,GU17 0DH

Number:11614114
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