FERMAT LIMITED

Geoffrey Martin & Co 15 Westferry Circus Geoffrey Martin & Co 15 Westferry Circus, London, E14 4HD, England
StatusDISSOLVED
Company No.07511207
CategoryPrivate Limited Company
Incorporated31 Jan 2011
Age13 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 5 months, 2 days

SUMMARY

FERMAT LIMITED is an dissolved private limited company with number 07511207. It was incorporated 13 years, 5 months, 30 days ago, on 31 January 2011 and it was dissolved 1 year, 5 months, 2 days ago, on 28 February 2023. The company address is Geoffrey Martin & Co 15 Westferry Circus Geoffrey Martin & Co 15 Westferry Circus, London, E14 4HD, England.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2022

Action Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jul 2021

Action Date: 16 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-16

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

Old address: 2 Church Street Burnham Bucks SL1 7HZ

New address: Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerstin Elisabet Jonas

Notification date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Lloyd Oliver Jonas

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Lloyd Jonas

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Nicholas Jonas

Appointment date: 2016-09-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Marcus Finlay Jonas

Appointment date: 2016-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2013

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Mr Lloyd Jonas

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2013

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-31

Officer name: Mrs Kerstin Jonas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-23

Officer name: Kirsten Jonas

Documents

View document PDF

Incorporation company

Date: 31 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR (NOTTS) LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:11341747
Status:ACTIVE
Category:Private Limited Company

JRFORMWORK LTD

30 MIEKLEWOOD RD,GLASGOW,G51 4DW

Number:SC624109
Status:ACTIVE
Category:Private Limited Company

PASQUAX LTD

GROUND FLOOR OFFICE,EVESHAM,WR11 4EU

Number:11808663
Status:ACTIVE
Category:Private Limited Company

PLANET ACQUISITIONS HOLDCO 1 LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:05875288
Status:LIQUIDATION
Category:Private Limited Company

RIDGEWAY BAKERY LIMITED

UNIT G GROVEBELL ESTATE WRECCLESHAM ROAD,FARNHAM,GU10 4PL

Number:06750939
Status:ACTIVE
Category:Private Limited Company

SIDNEY CUBBAGE (ENGINEERS) LIMITED

WIMBORNE HOUSE,HAYES,UB3 3NB

Number:00392880
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