- Company Overview for FRIARAGE FINANCIAL UK LIMITED (07498963)
- Filing history for FRIARAGE FINANCIAL UK LIMITED (07498963)
- People for FRIARAGE FINANCIAL UK LIMITED (07498963)
- More for FRIARAGE FINANCIAL UK LIMITED (07498963)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2013 | AP01 | Appointment of Mr Rex Charlton as a director | |
29 Jan 2013 | AR01 |
Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-01-29
|
|
29 Jan 2013 | AD01 | Registered office address changed from Snodwell Farm Post Lane Cotleigh Honiton Devon EX14 9HZ England on 29 January 2013 | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from Snodwell Farm Post Lane Cotleigh Honiton Devon EX14 9HZ on 24 January 2012 | |
08 Nov 2011 | CERTNM |
Company name changed reoflex LIMITED\certificate issued on 08/11/11
|
|
31 Oct 2011 | AD01 | Registered office address changed from Bridge House Riverside North Bewdley Worcestershire DY12 1AB on 31 October 2011 | |
27 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2011 | AD01 | Registered office address changed from Yew Tree Cottage the Street Great Bradley Newmarket Suffolk CB8 9LW United Kingdom on 15 September 2011 | |
13 Sep 2011 | CONNOT | Change of name notice | |
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2011 | AP01 | Appointment of Gordon Anthony Bliss as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Saadi Abbas as a director | |
26 Apr 2011 | AD01 | Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 26 April 2011 | |
15 Apr 2011 | AP01 | Appointment of Saadl Kamil Abbas as a director | |
15 Feb 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
02 Feb 2011 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 2 February 2011 | |
02 Feb 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
19 Jan 2011 | NEWINC | Incorporation |