- Company Overview for JOSEPH FRASIER LIMITED (08203172)
- Filing history for JOSEPH FRASIER LIMITED (08203172)
- People for JOSEPH FRASIER LIMITED (08203172)
- Registers for JOSEPH FRASIER LIMITED (08203172)
- More for JOSEPH FRASIER LIMITED (08203172)
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 |