Advanced company searchLink opens in new window

FROD DIGITAL DEVELOPMENT LTD

Company number 07340989

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)
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
22 May 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 1,000
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Jan 2015 DS02 Withdraw the company strike off application
21 Oct 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
15 Oct 2014 SOAS(A) Voluntary strike-off action has been suspended
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2014 DS01 Application to strike the company off the register
08 Jul 2014 AD01 Registered office address changed from East View Savile Road Hebden Bridge West Yorkshire HX7 6LZ on 8 July 2014
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Apr 2014 AD01 Registered office address changed from 3 East View Savile Road Hebden Bridge West Yorkshire HX7 6LZ on 10 April 2014
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2014 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
03 Apr 2014 CH01 Director's details changed for Frederic Marecesche on 28 March 2014
03 Apr 2014 AD01 Registered office address changed from Flat 6 73-75 Upper Chorlton Road Manchester M16 7RQ United Kingdom on 3 April 2014
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Dec 2012 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 28 December 2012
05 Sep 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 19 August 2011
06 Jun 2011 CH01 Director's details changed for Frederic Marecesche on 6 June 2011