Advanced company searchLink opens in new window

FREPAS LIMITED

Company number 07331523

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2016 DS01 Application to strike the company off the register
20 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Dec 2013 AD01 Registered office address changed from 15 Quarry Hill Road Borough Green Sevenoaks Kent TN15 8RQ England on 5 December 2013
09 Oct 2013 AD01 Registered office address changed from 7 High Street Epping Essex CM16 4AY United Kingdom on 9 October 2013
06 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Jul 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
06 Jul 2012 AAMD Amended accounts made up to 31 July 2011
14 May 2012 CH01 Director's details changed for Mr Ian Shaw on 14 May 2012
30 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
01 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Mr Andrew Peter Hyde on 25 May 2011
20 Dec 2010 CH01 Director's details changed for Mr Ian Shaw on 20 December 2010
20 Dec 2010 CH01 Director's details changed for Mr Andrew Peter Hyde on 20 December 2010
20 Dec 2010 AD01 Registered office address changed from Flat 4, Mulberry Lodge 46 the Ridgeway Enfield Middlesex EN2 8QS on 20 December 2010
28 Sep 2010 CH01 Director's details changed for Mr Ian Shaw on 28 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Ian Shaw on 1 September 2010
07 Sep 2010 AD01 Registered office address changed from 7 High Street Epping Essex CM16 4AY England on 7 September 2010
30 Jul 2010 NEWINC Incorporation