FERRING ASSET MANAGEMENT LIMITED

Drayton Hall Drayton Hall, West Drayton, UB7 7PS, Middlesex
StatusDISSOLVED
Company No.09079868
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 2 days

SUMMARY

FERRING ASSET MANAGEMENT LIMITED is an dissolved private limited company with number 09079868. It was incorporated 9 years, 11 months, 11 days ago, on 10 June 2014 and it was dissolved 3 years, 4 months, 2 days ago, on 19 January 2021. The company address is Drayton Hall Drayton Hall, West Drayton, UB7 7PS, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-07-20

Documents

View document PDF

Legacy

Date: 20 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/06/20

Documents

View document PDF

Resolution

Date: 20 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Christoph Lindenmann

Change date: 2019-06-05

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Christoph Lindenmann

Change date: 2019-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-10

Officer name: Raphael Cretegny

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-10

Officer name: Sunbal Ahmed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 28 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-18

Officer name: Frank Christoph Lindenmann

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Klaus Peter Wilden

Termination date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ferring Laboratories Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 May 2018

Action Date: 29 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-30

Officer name: David Alan Charles Howes

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2018

Action Date: 29 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sunbal Ahmed

Appointment date: 2018-05-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-17

Capital : 1,000 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Capital : 83,903,000 GBP

Date: 2015-12-18

Documents

View document PDF

Legacy

Date: 21 Dec 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Capital

Type: SH19

Date: 2015-12-21

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/12/15

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jun 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHEE DRUMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11300908
Status:ACTIVE
Category:Private Limited Company

BRIT PLANT LTD

UNIT 306 FAULD INDUSTRIAL ESTATE,BURTON ON TRENT,DE13 9HS

Number:11399054
Status:ACTIVE
Category:Private Limited Company

G A HOBBS CONTRACTORS LIMITED

28 ROGERS MEADOW,MARLBOROUGH,SN8 1DZ

Number:09005287
Status:ACTIVE
Category:Private Limited Company

LAI MANAGEMENT LIMITED

C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC458263
Status:LIQUIDATION
Category:Private Limited Company

LONDON INDIAN BUSINESS NETWORK LTD

OLYMPIC HOUSE C/O GUGA GROUP,ILFORD,IG1 1BA

Number:11814830
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWTOWNSTEWART CONTRACTS LIMITED

3 BAYVIEW TERRACE,DERRY,BT48 7EE

Number:NI604454
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