- Company Overview for R C FRAMES LTD (06446497)
- Filing history for R C FRAMES LTD (06446497)
- People for R C FRAMES LTD (06446497)
- More for R C FRAMES LTD (06446497)
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) |
---|---|---|---|
22 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
07 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
06 Jan 2012 | AD01 | Registered office address changed from 137-139 Churchil House Brent Street Hendon London NW4 4DJ United Kingdom on 6 January 2012 | |
05 Jan 2012 | CH01 | Director's details changed for Gene Tangney on 4 January 2012 | |
29 Sep 2011 | AD01 | Registered office address changed from 46 Anson Road Cricklewood London NW2 3UU United Kingdom on 29 September 2011 | |
27 Sep 2011 | TM02 | Termination of appointment of Phillip Scalzo as a secretary | |
27 Sep 2011 | AD01 | Registered office address changed from C/O Unit 5 Scrips Farm Cut Hedge Lane Coggeshall Colchester CO6 1RL United Kingdom on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Eugene Tangney on 27 September 2011 | |
16 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2011 | CONNOT | Change of name notice | |
01 Sep 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
01 Sep 2011 | AR01 | Annual return made up to 6 December 2009 with full list of shareholders | |
01 Sep 2011 | CH01 | Director's details changed for Eugene Tangney on 1 October 2009 | |
08 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE on 3 November 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 6 December 2008 with full list of shareholders | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |