- Company Overview for FRODO FINANCIAL LIMITED (07393631)
- Filing history for FRODO FINANCIAL LIMITED (07393631)
- People for FRODO FINANCIAL LIMITED (07393631)
- Charges for FRODO FINANCIAL LIMITED (07393631)
- Insolvency for FRODO FINANCIAL LIMITED (07393631)
- More for FRODO FINANCIAL LIMITED (07393631)
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
|
|
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
|