Advanced company searchLink opens in new window

FRAME DESIGN LIMITED

Company number 05886413

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)
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
  • GBP 50
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
  • GBP 75
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
  • GBP 75
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
  • GBP 75
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