Advanced company searchLink opens in new window

FROGSBITES LIMITED

Company number 07594622

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2015 TM01 Termination of appointment of Geva Christianne Remy as a director on 27 November 2015
27 Nov 2015 TM02 Termination of appointment of Cbc Company Secretary Ltd as a secretary on 27 November 2015
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2015 DS01 Application to strike the company off the register
27 Aug 2015 AA Accounts for a dormant company made up to 30 April 2015
14 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • EUR 100
14 Apr 2015 AP01 Appointment of Mrs Geva Remy as a director on 7 April 2015
14 Apr 2015 TM01 Termination of appointment of Mieke Hoogland as a director on 7 April 2015
29 May 2014 AA Accounts for a dormant company made up to 30 April 2014
13 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • EUR 100
12 Sep 2013 AA Accounts for a dormant company made up to 30 April 2013
09 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
04 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
04 Jan 2013 AD01 Registered office address changed from Suite 404. Albany House . 324-326 Regent Street. London W1B 3HH England on 4 January 2013
04 Jan 2013 AP01 Appointment of Ms Mieke Hoogland as a director
25 Jun 2012 AD01 Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH England on 25 June 2012
25 Jun 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
12 Jun 2012 TM01 Termination of appointment of Stuart Poppleton as a director
28 Jan 2012 AP04 Appointment of Cbc Company Secretary Ltd as a secretary
06 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted