- Company Overview for FRENZI WEAR LIMITED (06963964)
- Filing history for FRENZI WEAR LIMITED (06963964)
- People for FRENZI WEAR LIMITED (06963964)
- Insolvency for FRENZI WEAR LIMITED (06963964)
- More for FRENZI WEAR LIMITED (06963964)
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) |
---|---|---|---|
15 Jun 2015 | AD01 | Registered office address changed from 136-144 New Kings Road London SW6 4LZ to The Light Bulb Unit Lu 416 Filament Walk London SW18 4GQ on 15 June 2015 | |
02 Feb 2015 | AP01 | Appointment of Mr David Goulding as a director on 17 November 2014 | |
02 Feb 2015 | AP01 | Appointment of Mr Roisen Mark Sater as a director on 17 November 2014 | |
28 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 29 January 2014 | |
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 29 January 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
28 May 2014 | CH01 | Director's details changed for Mr Luke Paul Charlesworth on 27 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Arash Jasseb on 27 May 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Luke Paul Charlesworth on 27 May 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 29 January 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
|
|
14 Jan 2013 | AD01 | Registered office address changed from Franklynn Suite the Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB United Kingdom on 14 January 2013 | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 29 January 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Mr Arash Jasseb on 1 June 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Luke Paul Charlesworth on 1 June 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 29 January 2011 | |
27 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 29 January 2010 | |
26 Nov 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 29 January 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from 31 Thomas Street Loughborough LE11 1SH on 3 November 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
20 Aug 2010 | CH01 | Director's details changed for Mr Arash Jasseb on 16 July 2010 |