- Company Overview for FREPAS LIMITED (07331523)
- Filing history for FREPAS LIMITED (07331523)
- People for FREPAS LIMITED (07331523)
- More for FREPAS LIMITED (07331523)
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
|
|
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
|
|
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
|
|
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 |