- Company Overview for FROISSART LIMITED (05842929)
- Filing history for FROISSART LIMITED (05842929)
- People for FROISSART LIMITED (05842929)
- More for FROISSART LIMITED (05842929)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
05 Aug 2016 | TM01 | Termination of appointment of Rajat Kumar Ganguly as a director on 21 June 2016 | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
17 May 2016 | AP01 | Appointment of Mr Rajat Kumar Ganguly as a director on 31 March 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Souleymane Soumahoro as a director on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Rajat Kumar Ganguly as a director on 31 March 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
26 Sep 2013 | TM01 | Termination of appointment of Benjamin Newman as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Kevin O'connell as a director | |
26 Sep 2013 | AD01 | Registered office address changed from , Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY on 26 September 2013 | |
26 Sep 2013 | AP04 | Appointment of Rkg Trustee Services Limited as a secretary | |
26 Sep 2013 | AP01 | Appointment of Mr Rajat Kumar Ganguly as a director | |
26 Sep 2013 | TM01 | Termination of appointment of Simon Rodgers as a director |