Advanced company searchLink opens in new window

FRAMELLA LIMITED

Company number 05983598

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)
21 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 Nov 2010 DS02 Withdraw the company strike off application
26 Oct 2010 4.20 Statement of affairs with form 4.19
26 Oct 2010 600 Appointment of a voluntary liquidator
26 Oct 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-21
23 Sep 2010 AD01 Registered office address changed from 5th Floor Barnard's Inn 86 Fetter Lane London EC4A 1AD England on 23 September 2010
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2010 DS01 Application to strike the company off the register
23 Jun 2010 AD01 Registered office address changed from 40 Park Street London W1K 2JG United Kingdom on 23 June 2010
07 Apr 2010 AP04 Appointment of White Star Line Management Ltd as a secretary
07 Apr 2010 TM02 Termination of appointment of Restaurant Portfolio Limited as a secretary
24 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2009-11-24
  • GBP 1
12 Aug 2009 AA Accounts made up to 31 October 2008
22 Jan 2009 363a Return made up to 31/10/08; full list of members
23 Oct 2008 287 Registered office changed on 23/10/2008 from 7 shepherds place london W1K 6ED
21 Aug 2008 AA Accounts made up to 31 October 2007
06 Jun 2008 288c Director's Change of Particulars / gamal lahoud / 01/06/2008 / HouseName/Number was: , now: 48; Street was: 29 dean street, now: greek street; Post Code was: W1D 3RA, now: W1D 4EF; Country was: , now: united kingdom
06 Dec 2007 363a Return made up to 31/10/07; full list of members
14 Nov 2007 287 Registered office changed on 14/11/07 from: 3RD floor 26 dean street london W1D 3LL
24 Aug 2007 288a New director appointed
09 Aug 2007 287 Registered office changed on 09/08/07 from: 26-29 dean street london W1D 3LL
07 Aug 2007 287 Registered office changed on 07/08/07 from: 17 city business centre lower road london SE16 2XB
20 Mar 2007 288a New secretary appointed
18 Jan 2007 288b Secretary resigned