Advanced company searchLink opens in new window

FREDERICK GEORGE (SALES) LIMITED

Company number 04858693

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2019 DS01 Application to strike the company off the register
01 Oct 2018 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with updates
09 Aug 2018 CH01 Director's details changed for Mr John Anthony Nitka on 7 August 2018
09 Aug 2018 CH03 Secretary's details changed for Lucy Nitka on 7 August 2018
09 Aug 2018 PSC04 Change of details for Ms Lucy Nitka as a person with significant control on 7 August 2018
09 Aug 2018 CH01 Director's details changed for Mr John Anthony Nitka on 7 August 2018
02 Oct 2017 AA Micro company accounts made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
14 Oct 2016 AA Micro company accounts made up to 31 August 2016
09 Sep 2016 CS01 Confirmation statement made on 7 August 2016 with updates
16 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
28 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10
09 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 9 April 2015
05 Nov 2014 AA Accounts for a dormant company made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 10
06 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Mar 2014 AD01 Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE on 3 March 2014
13 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 10
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Oct 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders