Advanced company searchLink opens in new window

FRANKIE SAYS RELAX LIMITED

Company number 07031260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Dec 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Nov 2012 AR01 Annual return made up to 26 September 2012
14 Dec 2011 TM02 Termination of appointment of Astrid Forster as a secretary
09 Nov 2011 AR01 Annual return made up to 26 September 2011
05 May 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
12 May 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 CERTNM Company name changed tidy retailers LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2009-09-27
07 May 2010 CONNOT Change of name notice
30 Apr 2010 88(2) Ad 27/09/09\gbp si 99@1=99\gbp ic 1/100\
29 Apr 2010 TM01 Termination of appointment of Elizabeth Logan as a director
29 Apr 2010 AP01 Appointment of Ms Francesca Lauren Gale as a director
28 Sep 2009 225 Accounting reference date shortened from 30/09/2010 to 31/03/2010
26 Sep 2009 NEWINC Incorporation