FJORD EQUESTRIAN LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusDISSOLVED
Company No.11709717
CategoryPrivate Limited Company
Incorporated04 Dec 2018
Age5 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 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

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117097170001

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUNDANT LIFE CARE LTD

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

BRAND BROWN LTD

7 DERWENT CLOSE,HORSHAM,RH12 4GW

Number:10668212
Status:ACTIVE
Category:Private Limited Company

CC&P LIMITED

3 WARWICK DENE,LONDON,W5 3JG

Number:11246181
Status:ACTIVE
Category:Private Limited Company

CLEAR MERIDIANS LTD

73 SIDBURY,WORCESTER,WR1 2HU

Number:11740557
Status:ACTIVE
Category:Private Limited Company

MASS MOVE VEHICLES LIMITED

27 ALLESLEY OLD ROAD,COVENTRY,CV5 8BU

Number:11059842
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