- Company Overview for FRANROD INVESTMENT COMPANY LIMITED (01483127)
- Filing history for FRANROD INVESTMENT COMPANY LIMITED (01483127)
- People for FRANROD INVESTMENT COMPANY LIMITED (01483127)
- More for FRANROD INVESTMENT COMPANY LIMITED (01483127)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2017 | DS01 | Application to strike the company off the register | |
22 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AP01 | Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Nov 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
27 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Jun 2011 | AP02 | Appointment of Woodford Directors Limited as a director | |
23 Jun 2011 | AP01 | Appointment of Mr Douglas James Morley Hulme as a director | |
23 Jun 2011 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 23 June 2011 | |
22 Jun 2011 | TM01 | Termination of appointment of Globservices Limited as a director | |
22 Jun 2011 | TM01 | Termination of appointment of Andrew Stuart as a director |