Advanced company searchLink opens in new window

FRODO FINANCIAL LIMITED

Company number 07393631

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)
30 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2014 2.35B Notice of move from Administration to Dissolution
30 Oct 2013 2.24B Administrator's progress report to 26 September 2013
04 Jul 2013 2.16B Statement of affairs with form 2.14B
12 Jun 2013 F2.18 Notice of deemed approval of proposals
07 Jun 2013 2.17B Statement of administrator's proposal
17 May 2013 AD01 Registered office address changed from Harrisons Business Recovery and Insolvency (London) Limited 4Th Floor 25 Shaftesbury Avenue London W1D 7EQ on 17 May 2013
10 Apr 2013 AD01 Registered office address changed from 104B St John Street London EC1M 4EH United Kingdom on 10 April 2013
10 Apr 2013 2.12B Appointment of an administrator
11 Mar 2013 TM01 Termination of appointment of Murray Bailey as a director
19 Feb 2013 TM01 Termination of appointment of Christopher Driscoll as a director
06 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-12-06
  • GBP 122,400
06 Dec 2012 AD01 Registered office address changed from 104B St John Street London EC1M 4EH United Kingdom on 6 December 2012
06 Dec 2012 AD01 Registered office address changed from 104B St John Street London EC1M 5RD United Kingdom on 6 December 2012
05 Jul 2012 AA Total exemption full accounts made up to 29 February 2012
27 Jun 2012 AD01 Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT United Kingdom on 27 June 2012
13 Jun 2012 AA01 Previous accounting period extended from 31 October 2011 to 29 February 2012
24 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 May 2012 AP03 Appointment of Stephen Martin Wing as a secretary
21 May 2012 TM02 Termination of appointment of Jacqueline Lewis as a secretary
21 May 2012 AP01 Appointment of Mr Stephen Martin Wing as a director
21 May 2012 AP01 Appointment of Christopher Driscoll as a director
10 Jan 2012 AP01 Appointment of Murray Leighton Bailey as a director
19 Dec 2011 AP01 Appointment of Robert Upcraft as a director
13 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 November 2011
  • GBP 1,000