Advanced company searchLink opens in new window

FRION LTD

Company number 06048569

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)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 17 November 2018
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 17 November 2017
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 17 November 2016
04 Oct 2016 600 Appointment of a voluntary liquidator
21 Dec 2015 4.68 Liquidators' statement of receipts and payments to 17 November 2015
30 Dec 2014 4.68 Liquidators' statement of receipts and payments to 17 November 2014
27 Nov 2013 4.20 Statement of affairs with form 4.19
27 Nov 2013 600 Appointment of a voluntary liquidator
27 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Nov 2013 AD01 Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT United Kingdom on 27 November 2013
24 Jun 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-06-24
  • GBP 100
24 Jun 2013 AD01 Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 24 June 2013
15 May 2013 DISS40 Compulsory strike-off action has been discontinued
14 May 2013 AA Total exemption small company accounts made up to 31 January 2012
16 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2012 AA Total exemption small company accounts made up to 31 January 2011
21 Feb 2012 AAMD Amended accounts made up to 31 January 2010
13 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
13 Feb 2012 CH03 Secretary's details changed for Ms Tanya Kalugina on 11 January 2012
13 Feb 2012 CH01 Director's details changed for Ms Tanya Kalugina on 11 January 2012
10 Jan 2012 AD01 Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 10 January 2012
28 Mar 2011 AA Total exemption small company accounts made up to 31 January 2010