Advanced company searchLink opens in new window

FROYO2GO LIMITED

Company number 07222285

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2018 DS01 Application to strike the company off the register
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
25 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
07 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
25 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
18 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 3
26 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
30 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 3
02 Jul 2014 AA Total exemption full accounts made up to 30 September 2013
17 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
27 Sep 2013 AA01 Current accounting period extended from 31 March 2013 to 30 September 2013
13 May 2013 TM01 Termination of appointment of Paul Plummer as a director
23 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
07 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
18 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
11 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
28 Feb 2011 AD01 Registered office address changed from Nelson Court 1/3 Nelson Road Staple Hill Bristol BS15 6EY on 28 February 2011
28 Feb 2011 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
17 May 2010 AP01 Appointment of Mr Adam James Plummer as a director
17 May 2010 AP01 Appointment of Mr Derek Plummer as a director
17 May 2010 AD01 Registered office address changed from 1 Elm Grove Lower Swainswick Bath Somerset BA1 7AZ England on 17 May 2010