- Company Overview for FROYO2GO LIMITED (07222285)
- Filing history for FROYO2GO LIMITED (07222285)
- People for FROYO2GO LIMITED (07222285)
- Charges for FROYO2GO LIMITED (07222285)
- More for FROYO2GO LIMITED (07222285)
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
|
|
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
|
|
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
|
|
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 |