Advanced company searchLink opens in new window

FRIARS AAC LIMITED

Company number 07167804

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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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