- Company Overview for FRANK'S ICE CREAM LIMITED (00754010)
- Filing history for FRANK'S ICE CREAM LIMITED (00754010)
- People for FRANK'S ICE CREAM LIMITED (00754010)
- Charges for FRANK'S ICE CREAM LIMITED (00754010)
- Insolvency for FRANK'S ICE CREAM LIMITED (00754010)
- More for FRANK'S ICE CREAM LIMITED (00754010)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2024 | AM10 | Administrator's progress report | |
29 Aug 2024 | MR04 | Satisfaction of charge 007540100006 in full | |
29 Aug 2024 | MR04 | Satisfaction of charge 2 in full | |
29 Aug 2024 | MR04 | Satisfaction of charge 1 in full | |
22 Apr 2024 | AM10 | Administrator's progress report | |
28 Feb 2024 | AM19 | Notice of extension of period of Administration | |
19 Oct 2023 | AM10 | Administrator's progress report | |
08 Jun 2023 | AM06 | Notice of deemed approval of proposals | |
19 May 2023 | AM03 | Statement of administrator's proposal | |
29 Mar 2023 | AD01 | Registered office address changed from Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ Wales to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 29 March 2023 | |
29 Mar 2023 | AM01 | Appointment of an administrator | |
28 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
22 Dec 2022 | AA01 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 | |
22 Aug 2022 | MR01 | Registration of charge 007540100009, created on 12 August 2022 | |
17 Jan 2022 | CH01 | Director's details changed for Mr Renaldo Francesco Giuseppe Dallavalle on 15 January 2022 | |
17 Jan 2022 | CH03 | Secretary's details changed for Mr Renaldo Francesco Giuseppe Dallavalle on 15 January 2022 | |
15 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
15 Jan 2022 | CH01 | Director's details changed for Mrs Maria Cosima Dallavalle on 15 January 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Oct 2021 | MR04 | Satisfaction of charge 3 in full | |
12 May 2021 | MR01 | Registration of charge 007540100008, created on 11 May 2021 | |
06 May 2021 | MR01 | Registration of charge 007540100007, created on 30 April 2021 | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2021 | AD01 | Registered office address changed from Capel Hendre Industrial Estate Capel Hendre Ammanford Dyfed SA18 3SJ to Capel Hendre Industrial Estate Ammanford Carmarthenshire SA18 3SJ on 10 February 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates |