- Company Overview for FRACONSTINE LIMITED (06267961)
- Filing history for FRACONSTINE LIMITED (06267961)
- People for FRACONSTINE LIMITED (06267961)
- More for FRACONSTINE LIMITED (06267961)
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 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-21
|
|
21 Jun 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Aug 2014 | AD01 | Registered office address changed from Flat 22 Raymond Chadburn House 112 Woodgrange Road London E7 0BD to Flat H 213 Romford Road Forest Gate London E7 9HL on 5 August 2014 | |
30 Jul 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
04 Jun 2013 | AD01 | Registered office address changed from 27 Euston Avenue Watford Hertfordshire WD18 7SZ on 4 June 2013 | |
19 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
22 Jun 2012 | CH01 | Director's details changed for Francis Mendy on 1 June 2012 | |
02 Nov 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
02 Nov 2011 | AA | Total exemption full accounts made up to 30 November 2009 | |
02 Nov 2011 | AD01 | Registered office address changed from 9-13 Fulham High Street London United Kingdom SW6 3JH on 2 November 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
02 Nov 2011 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
01 Nov 2011 | RT01 | Administrative restoration application | |
18 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | AA01 | Previous accounting period extended from 30 June 2009 to 30 November 2009 | |
23 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Dec 2008 | 288c | Director's change of particulars / francis mendy / 22/12/2008 | |
17 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
17 Jun 2008 | 288b | Appointment terminated secretary capital consulting services LIMITED |