- Company Overview for FRION LTD (06048569)
- Filing history for FRION LTD (06048569)
- People for FRION LTD (06048569)
- Insolvency for FRION LTD (06048569)
- More for FRION LTD (06048569)
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
|
|
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
|
|
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 |