- Company Overview for FRIMCO GENERAL PARTNER LIMITED (04875851)
- Filing history for FRIMCO GENERAL PARTNER LIMITED (04875851)
- People for FRIMCO GENERAL PARTNER LIMITED (04875851)
- Insolvency for FRIMCO GENERAL PARTNER LIMITED (04875851)
- More for FRIMCO GENERAL PARTNER LIMITED (04875851)
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) |
---|---|---|---|
01 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
21 Aug 2015 | AD01 | Registered office address changed from One Curzon Street London W1J 5HD to 30 Finsbury Square London EC2P 2YU on 21 August 2015 | |
20 Aug 2015 | 4.70 | Declaration of solvency | |
20 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
07 Jan 2015 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
24 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
28 Mar 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
04 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
14 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
17 Jan 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
12 May 2011 | AD01 | Registered office address changed from 33 Cavendish Square London W1A 2NF on 12 May 2011 | |
19 Jan 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
29 Dec 2010 | CH01 | Director's details changed for Mr Christopher John Fry on 1 October 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
10 Feb 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
30 Nov 2009 | TM01 | Termination of appointment of Sunil Patel as a director | |
30 Nov 2009 | AP01 | Appointment of Dr Robin Napier Goodchild as a director | |
12 Aug 2009 | 363a | Return made up to 30/06/09; full list of members | |
23 Feb 2009 | AA | Accounts for a small company made up to 30 September 2008 | |
26 Aug 2008 | 363a | Return made up to 30/06/08; full list of members |