- Company Overview for FRANKIE SAYS RELAX LIMITED (07031260)
- Filing history for FRANKIE SAYS RELAX LIMITED (07031260)
- People for FRANKIE SAYS RELAX LIMITED (07031260)
- More for FRANKIE SAYS RELAX LIMITED (07031260)
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
|
|
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
|
|
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 |