Advanced company searchLink opens in new window

FROUNE LIMITED

Company number 06040179

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)
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
  • GBP 1
16 Jan 2016 CH01 Director's details changed for Mr Adam Simon Davis on 15 January 2016