FERMAT LIMITED
Status | DISSOLVED |
Company No. | 07511207 |
Category | Private Limited Company |
Incorporated | 31 Jan 2011 |
Age | 13 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary declaration of solvency
Date: 02 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
133 TAME ROAD,BIRMINGHAM,B6 7DG
Number: | 11341747 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MIEKLEWOOD RD,GLASGOW,G51 4DW
Number: | SC624109 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |