FJORD EQUESTRIAN LTD
Status | DISSOLVED |
Company No. | 11709717 |
Category | Private Limited Company |
Incorporated | 04 Dec 2018 |
Age | 5 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 2 months, 3 days |
SUMMARY
FJORD EQUESTRIAN LTD is an dissolved private limited company with number 11709717. It was incorporated 5 years, 6 months, 4 days ago, on 04 December 2018 and it was dissolved 2 years, 2 months, 3 days ago, on 05 April 2022. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Mortgage satisfy charge full
Date: 24 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 117097170001
Documents
Dissolution application strike off company
Date: 10 Jan 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-01
Old address: Vine Cottage Lymington Road Milford-on-Sea Lymington SO41 0RF United Kingdom
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Charlotte Carnegie
Change date: 2021-11-01
Documents
Change to a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-01
Psc name: Miss Charlotte Carnegie
Documents
Change person director company with change date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Charlotte Carnegie
Change date: 2021-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Marles Herbert Barnard
Termination date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2021
Action Date: 22 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-22
Old address: The Flat Dinneywicks Kingswood Gloucestershire GL12 8RT United Kingdom
New address: Vine Cottage Lymington Road Milford-on-Sea Lymington SO41 0RF
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 25 Jun 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-18
New address: The Flat Dinneywicks Kingswood Gloucestershire GL12 8RT
Old address: Flat 5 64 Slad Road Stroud GL5 1QU United Kingdom
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-11
Officer name: Miss Charlotte Carnegie
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Address
Type: AD01
New address: Flat 5 64 Slad Road Stroud GL5 1QU
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Change date: 2019-12-06
Documents
Change to a person with significant control
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Charlotte Carnegie
Change date: 2019-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2018
Action Date: 07 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117097170001
Charge creation date: 2018-12-07
Documents
Some Companies
87 LONDON ROAD,LEICESTER,LE2 0PF
Number: | 09581519 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDERS PLUMBING & HEATING LIMITED
103 BRADLEY HOUSE,BOLTON,BL2 6RT
Number: | 05541738 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DERWENT CLOSE,HORSHAM,RH12 4GW
Number: | 10668212 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WARWICK DENE,LONDON,W5 3JG
Number: | 11246181 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 SIDBURY,WORCESTER,WR1 2HU
Number: | 11740557 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 ALLESLEY OLD ROAD,COVENTRY,CV5 8BU
Number: | 11059842 |
Status: | ACTIVE |
Category: | Private Limited Company |