Advanced company searchLink opens in new window

FRIMATEC U.K. LIMITED

Company number 01959738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2016 AA01 Previous accounting period shortened from 26 September 2015 to 25 September 2015
28 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
27 Jun 2016 AD01 Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET to 14 Brook Dene Winslow Buckingham MK18 3FU on 27 June 2016
27 Jun 2016 AA01 Previous accounting period shortened from 28 September 2015 to 26 September 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2015 AA Total exemption small company accounts made up to 28 September 2014
26 Jun 2015 AA01 Previous accounting period shortened from 30 September 2014 to 28 September 2014
26 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 150
25 Feb 2015 TM02 Termination of appointment of Elizabeth Anne Strange as a secretary on 1 February 2014
25 Feb 2015 TM01 Termination of appointment of Elizabeth Anne Strange as a director on 1 February 2014
18 Feb 2015 AD01 Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET on 18 February 2015
03 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 150
19 May 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 May 2012 AD01 Registered office address changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ England on 7 May 2012
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Dec 2011 AD01 Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 30 December 2011
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
17 Aug 2010 TM01 Termination of appointment of Jacques Castelein as a director