- Company Overview for FRISKA LIMITED (06851798)
- Filing history for FRISKA LIMITED (06851798)
- People for FRISKA LIMITED (06851798)
- Charges for FRISKA LIMITED (06851798)
- Insolvency for FRISKA LIMITED (06851798)
- More for FRISKA LIMITED (06851798)
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) |
---|---|---|---|
11 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2023 | AM23 | Notice of move from Administration to Dissolution | |
06 Feb 2023 | AM10 | Administrator's progress report | |
05 Aug 2022 | AM10 | Administrator's progress report | |
10 Jun 2022 | AM19 | Notice of extension of period of Administration | |
07 Feb 2022 | AM10 | Administrator's progress report | |
07 Sep 2021 | AM16 | Notice of order removing administrator from office | |
07 Sep 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
30 Aug 2021 | AM02 | Statement of affairs with form AM02SOA | |
17 Aug 2021 | AM06 | Notice of deemed approval of proposals | |
03 Aug 2021 | CVA4 | Notice of completion of voluntary arrangement | |
26 Jul 2021 | AM03 | Statement of administrator's proposal | |
24 Jul 2021 | AM01 | Appointment of an administrator | |
02 Jul 2021 | TM01 | Termination of appointment of Steven Alan Hill as a director on 1 July 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from The Chestnuts Office Pontshill Ross-on-Wye HR9 5TB England to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 21 June 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
26 Feb 2021 | AD01 | Registered office address changed from S1, Bristol & Exeter House Lower Approach Road Bristol BS1 6QS England to The Chestnuts Office Pontshill Ross-on-Wye HR9 5TB on 26 February 2021 | |
23 Feb 2021 | TM01 | Termination of appointment of Peter Alan James Westmore as a director on 23 February 2021 | |
23 Dec 2020 | AA | Full accounts made up to 30 September 2019 | |
03 Nov 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
07 Feb 2020 | MA | Memorandum and Articles of Association | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 3 February 2020
|
|
14 Jan 2020 | CH01 | Director's details changed for Mr Edward John Brown on 2 January 2020 |