- Company Overview for FROD DIGITAL DEVELOPMENT LTD (07340989)
- Filing history for FROD DIGITAL DEVELOPMENT LTD (07340989)
- People for FROD DIGITAL DEVELOPMENT LTD (07340989)
- More for FROD DIGITAL DEVELOPMENT LTD (07340989)
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
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
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
|
|
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
|
|
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 |