- Company Overview for FRANKORT & KONING UK LIMITED (07494463)
- Filing history for FRANKORT & KONING UK LIMITED (07494463)
- People for FRANKORT & KONING UK LIMITED (07494463)
- Charges for FRANKORT & KONING UK LIMITED (07494463)
- More for FRANKORT & KONING UK LIMITED (07494463)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS01 | Application to strike the company off the register | |
23 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
10 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
29 Jul 2014 | TM02 | Termination of appointment of Jordan Cosec Limited as a secretary on 29 July 2014 | |
19 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
11 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2014 | |
02 Jun 2014 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 2 June 2014 | |
28 May 2014 | CH01 | Director's details changed for Hendrikus Ida Yoseph Bongaerts on 16 January 2014 | |
28 May 2014 | CH01 | Director's details changed for Mr Paul Van De Kruijs on 16 January 2014 | |
11 Apr 2014 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 11 April 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
28 Jan 2014 | AUD | Auditor's resignation | |
24 Sep 2013 | MR01 | Registration of charge 074944630001 | |
24 Sep 2013 | MR01 | Registration of charge 074944630002 | |
22 Jul 2013 | AP01 | Appointment of Hendrikus Ida Yoseph Bongaerts as a director | |
04 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
13 Apr 2012 | AD01 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 13 April 2012 | |
01 Mar 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
23 Feb 2012 | AD01 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS United Kingdom on 23 February 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders |