Advanced company searchLink opens in new window

JOSEPH FRASIER LIMITED

Company number 08203172

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2020 DS01 Application to strike the company off the register
19 Jan 2020 TM01 Termination of appointment of Peter Fisher as a director on 5 January 2020
19 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
25 Jul 2019 PSC01 Notification of Peter Fisher as a person with significant control on 12 July 2019
25 Jul 2019 AP01 Appointment of Mr Peter Fisher as a director on 12 July 2019
13 May 2019 TM01 Termination of appointment of Otilia Neagu as a director on 10 May 2019
21 Nov 2018 CH01 Director's details changed for Mrs Otilia Neagu on 1 October 2018
19 Oct 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
12 Oct 2018 AA Accounts for a dormant company made up to 31 October 2017
03 Oct 2018 AD01 Registered office address changed from The Barge Inn Higher Audley Street Blackburn Lancashire BB1 1DH United Kingdom to Commerce House 18 West Street Bourne Lincs. PE10 9NE on 3 October 2018
02 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with updates
07 Sep 2018 PSC07 Cessation of Saimina Virmani as a person with significant control on 3 September 2018
07 Sep 2018 AP01 Appointment of Mrs Otilia Neagu as a director on 3 September 2018
07 Sep 2018 TM01 Termination of appointment of Saimina-Jan Virmani as a director on 3 September 2018
12 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
18 Jul 2017 PSC04 Change of details for Ms Saimina-Jan Virmani as a person with significant control on 18 July 2017
30 Jan 2017 AD01 Registered office address changed from Suite 15, the Beehive Lions Drive Blackburn Lancashire BB1 2QS United Kingdom to The Barge Inn Higher Audley Street Blackburn Lancashire BB1 1DH on 30 January 2017
20 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
09 Sep 2016 CH01 Director's details changed for Ms Saimina-Jan Virmani on 1 September 2016
08 Sep 2016 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Kl) Richard House Winckley Square Preston Lancashire PR1 3HP
07 Sep 2016 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp (Kl) Richard House Winckley Square Preston Lancashire PR1 3HP