- Company Overview for FROUNE LIMITED (06040179)
- Filing history for FROUNE LIMITED (06040179)
- People for FROUNE LIMITED (06040179)
- More for FROUNE LIMITED (06040179)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2021 | DS01 | Application to strike the company off the register | |
05 Aug 2020 | PSC01 | Notification of Adam Davis as a person with significant control on 1 September 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 January 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2019 | AD01 | Registered office address changed from 5 a Parr Road Stanmore HA7 1NP United Kingdom to 100 Great Cambridge Road London N17 8LT on 19 August 2019 | |
13 Jun 2019 | PSC07 | Cessation of Ghassan Obeid as a person with significant control on 11 June 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Ghassan Obeid as a director on 11 June 2019 | |
12 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
30 May 2019 | AD02 | Register inspection address has been changed to 100 Great Cambridge Road Tottenham London N17 8LT | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2019 | AD01 | Registered office address changed from 104 Farndale Avenue London N13 5AL United Kingdom to 5 a Parr Road Stanmore HA7 1NP on 11 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 190 Kentish Town Road London NW5 2AE to 104 Farndale Avenue London N13 5AL on 11 January 2019 | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
04 Dec 2017 | PSC07 | Cessation of Adam Davis as a person with significant control on 1 May 2016 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
16 Jan 2016 | CH01 | Director's details changed for Mr Adam Simon Davis on 15 January 2016 |