- Company Overview for FRAME DESIGN LIMITED (05886413)
- Filing history for FRAME DESIGN LIMITED (05886413)
- People for FRAME DESIGN LIMITED (05886413)
- More for FRAME DESIGN LIMITED (05886413)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2021 | DS01 | Application to strike the company off the register | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
02 Jun 2020 | PSC01 | Notification of Robert Peter Whitehead as a person with significant control on 31 May 2019 | |
11 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
20 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 24 October 2018
|
|
11 Feb 2019 | SH03 | Purchase of own shares. | |
14 Jan 2019 | TM01 | Termination of appointment of David Doar as a director on 24 December 2018 | |
14 Jan 2019 | PSC07 | Cessation of David Doar as a person with significant control on 24 October 2018 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jun 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2014
|
|
15 May 2017 | SH03 | Purchase of own shares. | |
29 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
22 Jan 2015 | TM01 | Termination of appointment of Philip Pounder as a director on 31 December 2014 | |
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |