- Company Overview for FRIARS AAC LIMITED (07167804)
- Filing history for FRIARS AAC LIMITED (07167804)
- People for FRIARS AAC LIMITED (07167804)
- More for FRIARS AAC LIMITED (07167804)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
12 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
11 Mar 2016 | TM01 | Termination of appointment of Friedrich August Herzog Von Oldenburg as a director on 31 March 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AD01 | Registered office address changed from , Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH to C/O Anastasia Oldenburg 17 Godesdone Rd Godesdone Road Cambridge CB5 8HR on 3 February 2015 | |
16 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2013 | AP03 | Appointment of Miss Anastasia Caroline Oldenburg as a secretary | |
24 Jul 2013 | TM02 | Termination of appointment of M&R Secretarial Services Limited as a secretary | |
23 Jul 2013 | AR01 |
Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-07-23
|
|
23 Jul 2013 | CH04 | Secretary's details changed for M&M Secretarial Services Limited on 18 February 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 Apr 2013 | AD01 | Registered office address changed from , 112 Hills Road, Cambridge, CB2 1PH, United Kingdom on 30 April 2013 | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |