- Company Overview for S. FRY PROPERTIES LTD. (03916279)
- Filing history for S. FRY PROPERTIES LTD. (03916279)
- People for S. FRY PROPERTIES LTD. (03916279)
- Charges for S. FRY PROPERTIES LTD. (03916279)
- More for S. FRY PROPERTIES LTD. (03916279)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Mar 2019 | DS01 | Application to strike the company off the register | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
29 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
02 Nov 2018 | MR04 | Satisfaction of charge 039162790020 in full | |
02 Nov 2018 | MR04 | Satisfaction of charge 19 in full | |
02 Nov 2018 | MR04 | Satisfaction of charge 039162790021 in full | |
17 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
02 Apr 2018 | TM02 | Termination of appointment of Lynne Jeffrey Harding as a secretary on 26 January 2018 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CH03 | Secretary's details changed for Lynne Jeffrey Harding on 7 April 2015 | |
09 Feb 2017 | CH01 | Director's details changed for Susan Eileen Harris Harding on 7 April 2015 | |
09 Feb 2017 | CH03 | Secretary's details changed for Lynne Jeffrey Harding on 7 April 2015 | |
09 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
03 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 1 Waungron Road Llandaff Cardiff South Glamorgan CF5 2JJ to 21 Waungron Road Llandaff Cardiff CF5 2JJ on 7 April 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Dec 2013 | MR01 | Registration of charge 039162790021 |